HFA ICT LIMITED

Company Documents

DateDescription
09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 DIRECTOR APPOINTED MR JOHN DICKSON

View Document

10/06/1610 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKSON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR JOHN JAMES DICKSON

View Document

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/06/158 June 2015

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKSON

View Document

29/04/1529 April 2015 COMPANY NAME CHANGED HOME FINANCE ADVICE BUILDING COMPANY LIMITED CERTIFICATE ISSUED ON 29/04/15

View Document

06/03/156 March 2015

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR JOHN JAMES DICKSON

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED HOME FINANCE ADVICE ICT LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP ENGLAND

View Document

09/07/149 July 2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

03/07/143 July 2014 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