HEDGE FUND CONSULTING LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

01/01/251 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

01/01/241 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Register(s) moved to registered inspection location 19 Mitchell Road West Malling ME19 4RF

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

04/08/234 August 2023 Register(s) moved to registered inspection location 19 Mitchell Road West Malling ME19 4RF

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-12-31

View Document

30/03/2230 March 2022 Registered office address changed from 189 East India Dock Road London E14 0EA to PO Box Suite 80 5 Liberty Square Kings Hill West Malling ME19 4AU on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from PO Box Suite 80 5 Liberty Square Kings Hill West Malling ME19 4AU England to Suite 80 5 Liberty Square Kings Hill West Malling ME19 4AU on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/08/1627 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

17/01/1517 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/08/1416 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASON CHARITON AVRAAMIDES / 05/10/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARITON AVRAAMIDES / 05/10/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISSA AVRAAMIDES / 05/10/2012

View Document

25/08/1225 August 2012 REGISTERED OFFICE CHANGED ON 25/08/2012 FROM 73 ISLAND ROW LONDON E14 7HU

View Document

25/08/1225 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/08/116 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 9 HURLEY COURT 57 CASTLEBAR ROAD EALING LONDON W5 2DG

View Document

23/03/9923 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 31 TRINITY STREET ENFIELD MIDDLESEX EN2 6NT

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information