Advanced company searchLink opens in new window

HALO PILLOW LTD

Company number 11223590

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)
06 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
06 Mar 2024 CH01 Director's details changed for Dr Hock Soon Low on 1 February 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 May 2023 PSC04 Change of details for Hock Soon Low as a person with significant control on 18 May 2023
08 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Mar 2022 AD01 Registered office address changed from Communication House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom to Communications House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 29 March 2022
28 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
23 Sep 2021 AD01 Registered office address changed from 61 Salters Road Gosforth Newcastle upon Tyne NE3 1DH England to Communication House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 23 September 2021
01 Sep 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 AD01 Registered office address changed from Ye Olde Hundred 69 Church Way North Shields Tyne and Wear NE29 0AE United Kingdom to 61 Salters Road Gosforth Newcastle upon Tyne NE3 1DH on 9 March 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
28 May 2020 AA Micro company accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from Ye Olde Hundred 69 Church Way North Shield Tyne and Wear NE29 0AE United Kingdom to Ye Olde Hundred 69 Church Way North Shields Tyne and Wear NE29 0AE on 9 January 2019
19 Nov 2018 AD01 Registered office address changed from 19 Mornington Ave Newcastle upon Tyne Tyne and Wear NE3 4QD England to Ye Olde Hundred 69 Church Way North Shield Tyne and Wear NE29 0AE on 19 November 2018
16 Aug 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr hock soon low
26 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-26
  • GBP 100
  • ANNOTATION Part Rectified Directors date of birth was removed from the register on 16/08/2018 as it was Factually Inaccurate