HFD DATAVITA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-15 with updates |
10/01/2510 January 2025 | Accounts for a small company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Notification of Hfd Technology Group Limited as a person with significant control on 2024-05-01 |
02/05/242 May 2024 | Cessation of Hfd Group Limited as a person with significant control on 2024-05-01 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
03/01/243 January 2024 | Accounts for a small company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
08/12/228 December 2022 | Satisfaction of charge SC4675090008 in full |
07/12/227 December 2022 | Satisfaction of charge SC4675090006 in full |
07/12/227 December 2022 | Satisfaction of charge SC4675090005 in full |
07/12/227 December 2022 | Satisfaction of charge SC4675090007 in full |
07/12/227 December 2022 | Satisfaction of charge SC4675090004 in full |
01/12/221 December 2022 | Accounts for a small company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/01/2227 January 2022 | Satisfaction of charge SC4675090002 in full |
27/01/2227 January 2022 | Satisfaction of charge SC4675090003 in full |
27/01/2227 January 2022 | Satisfaction of charge SC4675090001 in full |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with updates |
01/07/211 July 2021 | Statement of capital following an allotment of shares on 2021-06-23 |
30/06/2130 June 2021 | Certificate of change of name |
29/06/2129 June 2021 | Notification of Hfd Group Limited as a person with significant control on 2021-06-23 |
29/06/2129 June 2021 | Cessation of Hfd Managements Ltd as a person with significant control on 2021-06-23 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
22/06/2122 June 2021 | Current accounting period extended from 2020-12-23 to 2021-06-23 |
23/12/1923 December 2019 | Annual accounts for year ending 23 Dec 2019 |
25/09/1925 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/18 |
05/09/195 September 2019 | CESSATION OF WILLIAM DALE HILL AS A PSC |
05/09/195 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HFD MANAGEMENTS LTD |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
11/06/1811 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/17 |
31/01/1831 January 2018 | DIRECTOR APPOINTED MR GRAEME LOGIE |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
20/07/1720 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/16 |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GARETH LUSH |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
08/12/168 December 2016 | DIRECTOR APPOINTED GARETH JAMES ALEXANDER LUSH |
21/04/1621 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/15 |
02/03/162 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/08/1531 August 2015 | REGISTERED OFFICE CHANGED ON 31/08/2015 FROM PHOENIX HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ |
28/08/1528 August 2015 | COMPANY NAME CHANGED HFD DATA MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/15 |
03/06/153 June 2015 | DIRECTOR APPOINTED MR DANIEL QUINN |
16/05/1516 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/14 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR STEPHEN LEWIS |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR THOMAS DUNCAN ANDERSON |
25/03/1525 March 2015 | CURREXT FROM 16/12/2015 TO 23/12/2015 |
21/01/1521 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
04/08/144 August 2014 | CURRSHO FROM 31/01/2015 TO 16/12/2014 |
31/03/1431 March 2014 | COMPANY NAME CHANGED PACIFIC SHELF 1764 LIMITED CERTIFICATE ISSUED ON 31/03/14 |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED |
28/03/1428 March 2014 | DIRECTOR APPOINTED WILLIAM DALE HILL |
28/03/1428 March 2014 | DIRECTOR APPOINTED ROSEMARY HEPBURN HILL |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 13 QUEENS ROAD ABERDEEN AB15 4YL |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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