H.F. SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 9 ACTON HILL MEWS UXBRIDGE ROAD LONDON W3 9QN ENGLAND

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING LONDON W13 9EL

View Document

24/09/1524 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR LEE JERVIS

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BHATIA / 01/01/2010

View Document

23/08/1023 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN JERVIS / 01/01/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/1025 February 2010 Annual return made up to 9 August 2009 with full list of shareholders

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY LISA JERVIS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: CAMBRIDGE HOUSE 27 CAMBRIDGE PARK LONDON E11 2PU

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/11/0013 November 2000 S-DIV 27/10/00

View Document

13/11/0013 November 2000 VARYING SHARE RIGHTS AND NAMES 27/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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