HELLO JOE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 140 Coniscliffe Road Darlington County Durham DL3 7RT to 11 Hazelwood Road Hale Altrincham WA15 9AX on 2024-02-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/04/2015 April 2020 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/05/162 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARGARET SAMSON / 26/11/2014

View Document

18/05/1518 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JACK SAMSON / 26/11/2014

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET SAMSON / 26/11/2014

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 11 PARKHILL ROAD, HALE ALTRINCHAM CHESHIRE WA15 9JX

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/01/1410 January 2014 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1228 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JACK SAMSON / 31/12/2009

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET SAMSON / 31/12/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR HARVEY JACK SAMSON

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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