HELLO DOLLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge 102051100006, created on 2025-06-06

View Document

04/06/254 June 2025 Change of details for Mr Stuart John Shawcross as a person with significant control on 2024-10-01

View Document

04/06/254 June 2025 Change of details for Ms Victoria Ashbourne as a person with significant control on 2024-10-01

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

03/06/253 June 2025 Director's details changed for Ms Victoria Ashbourne on 2024-10-01

View Document

03/06/253 June 2025 Director's details changed for Mr Stuart John Shawcross on 2024-10-01

View Document

15/04/2515 April 2025 Cessation of Hd Holdings Limited as a person with significant control on 2024-07-04

View Document

15/04/2515 April 2025 Notification of Stuart John Shawcross as a person with significant control on 2024-07-04

View Document

15/04/2515 April 2025 Notification of Victoria Ashbourne as a person with significant control on 2024-07-04

View Document

09/04/259 April 2025 Registered office address changed from 39 Long Acre London WC2E 9LG to 39 Long Acre London WC2E 9LG on 2025-04-09

View Document

03/04/253 April 2025 Registered office address changed from 5 Steam Flour Mill Church Street St. Neots PE19 2AB England to 39 Long Acre London WC2E 9LG on 2025-04-03

View Document

14/03/2514 March 2025 Satisfaction of charge 102051100005 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 102051100001 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 102051100002 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 102051100003 in full

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Director's details changed for Mr Stuart John Shawcross on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to 5 Steam Flour Mill Church Street St. Neots PE19 2AB on 2025-01-20

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/10/2312 October 2023 Registration of charge 102051100005, created on 2023-10-06

View Document

06/10/236 October 2023 Registration of charge 102051100004, created on 2023-10-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-05-30 to 2022-05-31

View Document

05/10/225 October 2022 Registration of charge 102051100003, created on 2022-10-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

27/09/2127 September 2021 Registration of charge 102051100002, created on 2021-09-22

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CESSATION OF STUART JOHN SHAWCROSS AS A PSC

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HD HOLDINGS LIMITED

View Document

20/07/2020 July 2020 CESSATION OF VICTORIA ASHBOURNE AS A PSC

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ASHBOURNE

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART SHAWCROSS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 DIRECTOR APPOINTED MRS VICTORIA ASHBOURNE

View Document

28/05/1628 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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