- Company Overview for HELLO BIO LIMITED (08891750)
- Filing history for HELLO BIO LIMITED (08891750)
- People for HELLO BIO LIMITED (08891750)
- More for HELLO BIO LIMITED (08891750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
18 Jan 2017 | CH01 | Director's details changed for Dr Stephen John Roome on 10 January 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Samantha Jayne Roome on 8 January 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH01 | Director's details changed for Dr Stephen John Roome on 15 November 2015 | |
09 Mar 2016 | CH01 | Director's details changed for Samantha Jayne Roome on 15 November 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from Unit 3, Cabot Park Moorend Farm Avenue Avonmouth Bristol BS11 0QL England to Unit 3 Io Centre, Cabot Park Moorend Farm Avenue Avonmouth Bristol BS11 0QL on 5 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from Unit 3 Io Centre Cabot Park Avonmouth Bristol BS11 0QL England to Unit 3 Io Centre, Cabot Park Moorend Farm Avenue Avonmouth Bristol BS11 0QL on 5 October 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Suite F03a Harbour Road Portishead Bristol BS20 7AN to Unit 3 Io Centre Cabot Park Avonmouth Bristol BS11 0QL on 24 June 2015 | |
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
30 Mar 2015 | AP01 | Appointment of Dr Huw John Davies as a director on 9 March 2015 | |
30 Mar 2015 | AP01 | Appointment of James Roy Flanaghan as a director on 9 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
03 Nov 2014 | SH02 | Sub-division of shares on 26 September 2014 | |
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | RESOLUTIONS |
Resolutions
|