H&FI LIMITED

10842408 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10842408
CategoryPrivate Limited Company
Incorporated29 Jun 2017
Age6 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

H&FI LIMITED is an active private limited company with number 10842408. It was incorporated 6 years, 11 months, 5 days ago, on 29 June 2017. The company address is 10842408 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house service address applied officer

Date: 12 Mar 2024

Category: Address

Type: RP09

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Change date: 2024-03-12

Company number: 10842408

Officer name: Mr Cedrick Coriolan

Documents

View document PDF

Default companies house service address applied psc

Date: 12 Mar 2024

Category: Address

Type: RP10

Change date: 2024-03-12

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 10842408

Psc name: Mr Cedrick Coriolan

Documents

View document PDF

Default companies house registered office address applied

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: RP05

Change date: 2024-03-12

Default address: PO Box 4385, 10842408 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2020

Action Date: 15 Nov 2020

Category: Address

Type: AD01

Old address: 840 Ibis Court Centre Park Warrington WA1 1RL England

Change date: 2020-11-15

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2020

Action Date: 15 Nov 2020

Category: Address

Type: AD01

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Change date: 2020-11-15

Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Mr Cedrick Coriolan

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Cedrick Coriolan

Change date: 2018-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: Sloane Square 1 Holbein Place London SW1W 8NS United Kingdom

Change date: 2018-08-15

New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Incorporation company

Date: 29 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSHTYDINEX LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:11633982
Status:ACTIVE
Category:Private Limited Company

ENGINEERING SERVICES COST MANAGEMENT LIMITED

7 CLARE CRESCENT,TOWCESTER,NN12 6QQ

Number:08068102
Status:ACTIVE
Category:Private Limited Company

HILLIER REYNOLDS LIMITED

C/O BREBNERS FIRST FLOOR,SEVENOAKS,TN13 1YL

Number:08820816
Status:ACTIVE
Category:Private Limited Company

JACKSON MCCONNELL LTD

7 PANS LANE,WILTSHIRE,SN10 5AF

Number:05805546
Status:ACTIVE
Category:Private Limited Company

JENNIFER GRACE MUSIC AND VOCAL ACADEMY LIMITED

22 BREYDON DRIVE,NORWICH,NR8 5AR

Number:11408232
Status:ACTIVE
Category:Private Limited Company

SANDHAM BROTHERS EQUIPMENT HIRE LIMITED

15 CARLTON LANE,LEEDS,LS20 9DU

Number:11018336
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