HELLO TELECOM (UK) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewRegistration of charge 044890590005, created on 2025-06-03

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

04/05/244 May 2024 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

03/05/243 May 2024 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

02/08/232 August 2023 Register(s) moved to registered office address Glebe Farm Down Street Dummer Hampshire RG25 2AD

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/01/2324 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

14/11/2214 November 2022 Registration of charge 044890590004, created on 2022-11-09

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

20/12/2120 December 2021 Registration of charge 044890590003, created on 2021-12-10

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

03/02/213 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/04/1911 April 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/04/1911 April 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-03-20

View Document

11/04/1911 April 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER JANSKY / 28/08/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR COSTAS PANAYI

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/08/1512 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/08/1512 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/07/1330 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER JANSKY / 20/07/2012

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KEITH PEDLEY / 20/07/2012

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / COSTAS PANAYI / 20/07/2012

View Document

30/07/1330 July 2013 SAIL ADDRESS CREATED

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/02/136 February 2013 SECRETARY APPOINTED STEPHEN CHRISTOPHER JANSKY

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID PAPWORTH

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/1227 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/10/1121 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/02/112 February 2011 22/09/10 STATEMENT OF CAPITAL GBP 146013255

View Document

02/02/112 February 2011 04/01/11 STATEMENT OF CAPITAL GBP 155950.755

View Document

26/10/1026 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KEITH PAPWORTH / 15/10/2010

View Document

14/10/1014 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 19-21 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTS NG2 7PP

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH GRUNDY

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED STEPHEN MICHAEL JONES

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/11/0919 November 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KEITH PEDLEY / 01/10/2009

View Document

07/07/097 July 2009 ADOPT ARTICLES 08/04/2009

View Document

24/06/0924 June 2009 AUDITOR'S RESIGNATION

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 87 TALBOT STREET NOTTINGHAM NG1 5GN

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN JANSKEY

View Document

07/08/087 August 2008 SECRETARY APPOINTED DAVID KEITH PAPWORTH

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/03/0811 March 2008 SECRETARY APPOINTED STEPHEN CHRISTOPHER JANSKEY

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/09/0710 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS; AMEND

View Document

14/12/0614 December 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 18-20 ROPE WALK NOTTINGHAM NG1 5DT

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 BALANCE SHEET

View Document

12/01/0612 January 2006 AUDITORS' STATEMENT

View Document

12/01/0612 January 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/01/0612 January 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/01/0612 January 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 AUDITORS' REPORT

View Document

12/01/0612 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0429 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information