HELLO KINDRED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Change of details for Mr Matthew James Jankelow as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Dennis Mervin Jankelow as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Ms Thea Lucy Palmer as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Jacob Hendrik Kruger on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Ms Lana Jankelow as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Ms Thea Lucy Palmer on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Roland Cyril Glass on 2024-07-11

View Document

24/05/2424 May 2024 Appointment of Mr Roland Cyril Glass as a director on 2024-04-01

View Document

24/05/2424 May 2024 Appointment of Mr Jacob Hendrik Kruger as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

16/01/2416 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

12/12/2312 December 2023 Registered office address changed from 205a High Street West Wickham BR4 0PH England to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-12-12

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Change of details for Ms Thea Lucy Palmer as a person with significant control on 2023-07-17

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Director's details changed for Ms Thea Lucy Palmer on 2022-09-25

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2021-07-16

View Document

03/08/213 August 2021 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to 205a High Street West Wickham BR4 0PH on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS THEA LUCY PALMER / 18/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS THEA LUCY PALMER / 15/09/2015

View Document

24/07/1524 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

25/07/1425 July 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

21/07/1421 July 2014 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