Advanced company searchLink opens in new window

HELLO KINDRED LIMITED

Company number 09141060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jul 2024 PSC04 Change of details for Ms Lana Jankelow as a person with significant control on 11 July 2024
11 Jul 2024 AD01 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 11 July 2024
11 Jul 2024 PSC04 Change of details for Ms Thea Lucy Palmer as a person with significant control on 11 July 2024
11 Jul 2024 PSC04 Change of details for Mr Matthew James Jankelow as a person with significant control on 11 July 2024
11 Jul 2024 PSC04 Change of details for Mr Dennis Mervin Jankelow as a person with significant control on 11 July 2024
11 Jul 2024 CH01 Director's details changed for Mr Roland Cyril Glass on 11 July 2024
11 Jul 2024 CH01 Director's details changed for Mr Jacob Hendrik Kruger on 11 July 2024
11 Jul 2024 CH01 Director's details changed for Ms Thea Lucy Palmer on 11 July 2024
24 May 2024 AP01 Appointment of Mr Roland Cyril Glass as a director on 1 April 2024
24 May 2024 AP01 Appointment of Mr Jacob Hendrik Kruger as a director on 1 April 2024
01 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
16 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
12 Dec 2023 AD01 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 12 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 PSC04 Change of details for Ms Thea Lucy Palmer as a person with significant control on 17 July 2023
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CH01 Director's details changed for Ms Thea Lucy Palmer on 25 September 2022
29 Jul 2022 CERTNM Company name changed ventureweb international LIMITED\certificate issued on 29/07/22
  • RES15 ‐ Change company name resolution on 2022-07-22
29 Jul 2022 CONNOT Change of name notice
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 1 June 2021 with updates