HELLO MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/03/2527 March 2025 | Director's details changed for Mr Taylor Alexander Simon Jones on 2024-12-01 |
27/03/2527 March 2025 | Change of details for Mr Taylor Alexander Simon Jones as a person with significant control on 2024-12-01 |
28/10/2428 October 2024 | Confirmation statement made on 2024-09-09 with updates |
28/10/2428 October 2024 | Director's details changed for Mr Kyran Reece David Jones on 2024-04-06 |
25/07/2425 July 2024 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 27 Old Gloucester Street London WC1N 3AX on 2024-07-25 |
21/05/2421 May 2024 | Director's details changed for Hello Ventures Ltd on 2021-12-10 |
20/05/2420 May 2024 | Director's details changed for Mr Taylor Alexander Simon Jones on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mr Kyran Reece David Jones on 2024-05-20 |
20/05/2420 May 2024 | Termination of appointment of Philip Michael Quartararo as a director on 2023-12-01 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-09 with updates |
07/09/237 September 2023 | Change of details for Mr Taylor Alexander Simon Jones as a person with significant control on 2023-09-07 |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BREW |
22/01/2022 January 2020 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE HELLO GROUP LIMITED / 20/01/2020 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
29/08/1929 August 2019 | COMPANY NAME CHANGED HELLO MANAGEMENT LTD CERTIFICATE ISSUED ON 29/08/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
21/05/1921 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | DIRECTOR APPOINTED MR PHILIP MICHAEL QUARTARARO |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
07/02/197 February 2019 | CORPORATE DIRECTOR APPOINTED THE HELLO GROUP LIMITED |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 28 FONTMELL CLOSE REDHOUSE SWINDON WILTSHIRE SN25 2PE UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | DIRECTOR APPOINTED MR KYRAN REECE DAVID JONES |
07/03/177 March 2017 | DIRECTOR APPOINTED MR EDWARD DANIEL BREW |
27/01/1727 January 2017 | 27/08/16 STATEMENT OF CAPITAL GBP 1 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
27/01/1627 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company