HF TRADING AND SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Certificate of change of name

View Document

24/06/2324 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/06/2113 June 2021 Micro company accounts made up to 2020-09-30

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/06/2014 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM PREMIER HOUSE SUITE 401, FOURTH FLOOR 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HANIFFA HIDAYATHULLA / 11/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEENATHUL FASMINA HIDAYATHULLA / 11/07/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM PHOENIX BUSINESS CENTRE OFFICE 10, ROSSLYN CRESCENT HARROW HA1 2SP ENGLAND

View Document

03/06/173 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O METROPOLITAN ACCOUNTANTS LTD 159 MARBOROUGH HOUSE HIGH STREET HARROW MIDDLESEX HA3 5DX

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 76A GRAHAM ROAD HARROW MIDDLESEX HA3 5RG ENGLAND

View Document

29/10/1329 October 2013 01/10/12 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 COMPANY NAME CHANGED AB&T SERVICES LTD CERTIFICATE ISSUED ON 07/12/12

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEENATHUL FASMINA HIDAYATHULLA / 01/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 76 GRAHAM ROAD HARROW MIDDLESEX HA3 5RG

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/09/1111 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR MOHAMMED HANIFFA HIDAYATHULLA

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEENATHUL FASMINA HIDAYATHULLA / 02/09/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 152 MAJOR ROAD LONDON GREATER LONDON E15 1DY UNITED KINGDOM

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEENATHUL HIDAYATHULLA / 26/06/2009

View Document

08/09/088 September 2008 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