HELLO COMMUNICATIONS GROUP LTD
Status | ACTIVE |
Company No. | 10595875 |
Category | Private Limited Company |
Incorporated | 01 Feb 2017 |
Age | 7 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HELLO COMMUNICATIONS GROUP LTD is an active private limited company with number 10595875. It was incorporated 7 years, 3 months, 29 days ago, on 01 February 2017. The company address is Unit 7a Waterside Business Park Unit 7a Waterside Business Park, Chesham, HP5 1PE, Buckinghamshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 24 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Elizabeth Leonard
Change date: 2021-05-27
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Gazette filings brought up to date
Date: 13 May 2021
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-20
Officer name: Mr Jonathan Edward Rose
Documents
Change to a person with significant control
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Edward Rose
Change date: 2021-01-20
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-20
New address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE
Old address: Second Floor, Seymour House Sills Yard 60 High Street Chesham Buckinghamshire HP5 1EP England
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Edward Rose
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr Jonathan Edward Rose
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105958750003
Charge creation date: 2019-10-25
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-20
Charge number: 105958750002
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Change date: 2018-05-31
Old address: 9 Fenton Court Great Holm Milton Keynes MK8 9DB United Kingdom
New address: Second Floor, Seymour House Sills Yard 60 High Street Chesham Buckinghamshire HP5 1EP
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2017
Action Date: 21 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-21
Charge number: 105958750001
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Elizabeth Leonard
Appointment date: 2017-05-01
Documents
Some Companies
5 WICKER HILL,TROWBRIDGE,BA14 8JS
Number: | 09625288 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 13,MANCHESTER,M8 0PW
Number: | 11597224 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 402 GRATTAN MILL,BRADFORD,BD1 2PJ
Number: | 11952582 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11930010 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING STREET,LUTON,LU1 2DW
Number: | 08869262 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SPA COURT,CHELTENHAM,GL50 3BS
Number: | 00791996 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |