- Company Overview for HELLO KINDRED LIMITED (09141060)
- Filing history for HELLO KINDRED LIMITED (09141060)
- People for HELLO KINDRED LIMITED (09141060)
- More for HELLO KINDRED LIMITED (09141060)
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
|
|
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 |