HELLO WEDDINGS & EVENTS GROUP LTD



Company Documents

DateDescription
27/10/2327 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Certificate of change of name

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
24/09/2124 September 2021 Confirmation statement made on 2021-09-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
13/01/2113 January 2021 13/01/21 STATEMENT OF CAPITAL GBP 100

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
16/01/2016 January 2020 COMPANY NAME CHANGED HELLO MARRAKESH UK LIMITED CERTIFICATE ISSUED ON 16/01/20

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document



30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS LONDON W1U 6EQ UNITED KINGDOM

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
31/10/1731 October 2017 DIRECTOR APPOINTED MISS HELOISE CHERILFA DENISE AGELOU

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELOISE CHERILFA DENISE AGELOU

View Document

31/10/1731 October 2017 CESSATION OF NATHAN JAIKARAN TARI AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN TARI

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR NATHAN JAIKARAN TARI

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN JAIKARAN TARI

View Document

14/07/1714 July 2017 CESSATION OF JAMIE STEWART GORDON AS A PSC

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE GORDON

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company