This company is commonly known as Hello Bio Limited. The company was founded 10 years ago and was given the registration number 08891750. The firm's registered office is in AVONMOUTH. You can find them at Unit 3 Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, Bristol. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | HELLO BIO LIMITED |
---|---|---|
Company Number | : | 08891750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, Bristol, England, BS11 0QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, England, BS11 0QL | Director | 09 March 2015 | Active |
Unit 3, Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, England, BS11 0QL | Director | 12 February 2014 | Active |
Unit 3, Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, England, BS11 0QL | Director | 12 February 2014 | Active |
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ | Corporate Secretary | 12 February 2014 | Active |
Unit 3, Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, England, BS11 0QL | Director | 09 March 2015 | Active |
Suite F06b, Kestrel Court, Harbour Road, Portishead, Bristol, England, BS20 7AN | Director | 12 February 2014 | Active |
Dr Samantha Jayne Roome | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Io Centre, Cabot Park, Avonmouth, England, BS11 0QL |
Nature of control | : |
|
Dr Stephen John Roome | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Io Centre, Cabot Park, Avonmouth, England, BS11 0QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Capital | Capital allotment shares. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Incorporation | Memorandum articles. | Download |
2019-01-29 | Resolution | Resolution. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.