Advanced company searchLink opens in new window

HELLO BIO LIMITED

Company number 08891750

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)
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
  • GBP 903.42
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
  • GBP 704.76
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 704.76
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 704.76
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 704.76
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
  • GBP 704.76
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
  • GBP 704.76
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 26/09/2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2014 AD01 Registered office address changed from Suite F06B, Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to Suite F03a Harbour Road Portishead Bristol BS20 7AN on 17 July 2014