H&F GIVING LTD.

Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Susan Mary O'neill as a director on 2025-03-06

View Document

04/03/254 March 2025 Termination of appointment of Elise Anita Bernadette Brown as a director on 2025-01-29

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Oluwafunmikunola Odeleye as a director on 2023-12-13

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

24/07/2324 July 2023 Appointment of Mr Hugo Sintes Pons as a director on 2023-06-12

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Director's details changed for Ms Joana Patricia Kennedy on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Ms Helen Angharad Fagan on 2020-11-17

View Document

09/12/229 December 2022 Appointment of Miss Helen Angharad Fagan as a secretary on 2022-01-10

View Document

09/12/229 December 2022 Director's details changed for Ms Helen Angharad Fagan on 2020-11-17

View Document

09/12/229 December 2022 Registered office address changed from Sycamore House Sycamore Gardens London W6 0AS to 20 Dawes Road London SW6 7EN on 2022-12-09

View Document

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

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Termination of appointment of Michail Tzouvelekis as a director on 2021-12-24

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

19/10/2119 October 2021 Appointment of Ms Oluwafunmikunola Odeleye as a director on 2021-10-01

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

01/07/201 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

24/01/2024 January 2020 ARTICLES OF ASSOCIATION

View Document

24/01/2024 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/2024 January 2020 ALTER ARTICLES 15/01/2020

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR MICHAIL TZOUVELEKIS

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEIN

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR RICHARD GREENLEAF

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER IAN HAMMOND

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MS VIVIENNE JANET LUKEY

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

11/09/1911 September 2019 ALTER ARTICLES 06/08/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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