HFIS LIMITED

7th Floor, Corn Exchange 7th Floor, Corn Exchange, London, EC3R 7NE, England
StatusACTIVE
Company No.03252806
CategoryPrivate Limited Company
Incorporated20 Sep 1996
Age27 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

HFIS LIMITED is an active private limited company with number 03252806. It was incorporated 27 years, 8 months, 13 days ago, on 20 September 1996. The company address is 7th Floor, Corn Exchange 7th Floor, Corn Exchange, London, EC3R 7NE, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-11

Psc name: Grp Retail Holdco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Petros Agathangelou

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts amended with accounts type group

Date: 08 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 01 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

New address: 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE

Old address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England

Change date: 2022-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032528060004

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Steven John Anson

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grp Retail Holdco Limited

Notification date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward William Hooker

Cessation date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Fox

Cessation date: 2022-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Hunter

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: David Anthony Jacobs

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-01

Officer name: David Anthony Jacobs

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Apr 2022

Action Date: 16 Feb 2022

Category: Capital

Type: RP04SH01

Capital : 48,600 GBP

Date: 2022-02-16

Documents

View document PDF

Resolution

Date: 18 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH05

Date: 2022-02-15

Capital : 48,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-15

Capital : 48,600 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH19

Date: 2022-02-16

Capital : 50,010 GBP

Documents

View document PDF

Legacy

Date: 16 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/02/22

Documents

View document PDF

Resolution

Date: 16 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 10 Feb 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 10 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 10 Feb 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Paul Jason Shamplina

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petros Agathangelou

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jason Shamplina

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Marshall Coates

Termination date: 2020-03-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2019

Action Date: 04 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-04

Charge number: 032528060004

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Jan 2019

Action Date: 02 Jan 2019

Category: Capital

Type: SH03

Date: 2019-01-02

Capital : 2,010 GBP

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Terret

Appointment date: 2018-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kevin Glanvill

Termination date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-11-29

Documents

View document PDF

Accounts amended with accounts type group

Date: 15 Feb 2016

Action Date: 29 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Edward William Hooker

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Richard Hooker

Termination date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-02

Old address: Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY

New address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Graham Marshall Coates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Michael Kevin Glanvill

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Ian Cyril Langley

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Anne Dunne

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Capital

Type: SH01

Capital : 50,060 GBP

Date: 2011-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-17

Officer name: Mr David Anthony Jacobs

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Mr David Anthony Jacobs

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Cyril Langley

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Brian Richard Hooker

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Mr Edward Willaim Hooker

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Michael Kevin Glanvill

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Richard Hooker

Documents

View document PDF

Legacy

Date: 17 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 25 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF


Some Companies

MEDICAL CARE CONNECT LIMITED

39 KYNASTON WOOD,HARROW,HA3 6UA

Number:10234614
Status:ACTIVE
Category:Private Limited Company

PLANETBUILDERS LIMITED

WHITE ASH HOUSE,HALSTEAD,CO9 1PD

Number:03763196
Status:ACTIVE
Category:Private Limited Company

RAND BUILDING CONSULTANTS (SW) LIMITED

BRADNINCH HALL,EXETER,EX4 3PL

Number:08846767
Status:ACTIVE
Category:Private Limited Company

SAS COMPANY SECRETARIAL LIMITED

31 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD

Number:10578107
Status:ACTIVE
Category:Private Limited Company
Number:LP019769
Status:ACTIVE
Category:Limited Partnership

THE LITTLE BATHTIME COMPANY LTD

CHERRY TREE HOUSE,ULVERSTON,LA12 7FQ

Number:09411387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source