HCFPH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

04/10/224 October 2022 Appointment of Mr Kevin Terence Michael Honour as a director on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / HCF FINANCIAL LIMITED / 18/06/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / HCF FINANCIAL LIMITED / 06/04/2016

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARC SIMMONDS / 22/05/2018

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCF FINANCIAL LIMITED

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 10/09/15 FULL LIST AMEND

View Document

23/09/1523 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

01/10/141 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARC SIMMONDS / 10/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM, 89 NEW BOND STREET, LONDON, W1S 1DA, ENGLAND

View Document

07/07/117 July 2011 ADOPT ARTICLES 27/06/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED ANDREW GIBSON

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED KEVIN MARC SIMMONDS

View Document

21/10/1021 October 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

21/10/1021 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1012 October 2010 ADOPT ARTICLES 07/10/2010

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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