HFD DATAVITA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

10/01/2510 January 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Notification of Hfd Technology Group Limited as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Hfd Group Limited as a person with significant control on 2024-05-01

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

08/12/228 December 2022 Satisfaction of charge SC4675090008 in full

View Document

07/12/227 December 2022 Satisfaction of charge SC4675090006 in full

View Document

07/12/227 December 2022 Satisfaction of charge SC4675090005 in full

View Document

07/12/227 December 2022 Satisfaction of charge SC4675090007 in full

View Document

07/12/227 December 2022 Satisfaction of charge SC4675090004 in full

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Satisfaction of charge SC4675090002 in full

View Document

27/01/2227 January 2022 Satisfaction of charge SC4675090003 in full

View Document

27/01/2227 January 2022 Satisfaction of charge SC4675090001 in full

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

30/06/2130 June 2021 Certificate of change of name

View Document

29/06/2129 June 2021 Notification of Hfd Group Limited as a person with significant control on 2021-06-23

View Document

29/06/2129 June 2021 Cessation of Hfd Managements Ltd as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

22/06/2122 June 2021 Current accounting period extended from 2020-12-23 to 2021-06-23

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/18

View Document

05/09/195 September 2019 CESSATION OF WILLIAM DALE HILL AS A PSC

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HFD MANAGEMENTS LTD

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/17

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR GRAEME LOGIE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/16

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH LUSH

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED GARETH JAMES ALEXANDER LUSH

View Document

21/04/1621 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/15

View Document

02/03/162 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM PHOENIX HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ

View Document

28/08/1528 August 2015 COMPANY NAME CHANGED HFD DATA MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/15

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DANIEL QUINN

View Document

16/05/1516 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR STEPHEN LEWIS

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR THOMAS DUNCAN ANDERSON

View Document

25/03/1525 March 2015 CURREXT FROM 16/12/2015 TO 23/12/2015

View Document

21/01/1521 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 CURRSHO FROM 31/01/2015 TO 16/12/2014

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED PACIFIC SHELF 1764 LIMITED CERTIFICATE ISSUED ON 31/03/14

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED WILLIAM DALE HILL

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED ROSEMARY HEPBURN HILL

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 13 QUEENS ROAD ABERDEEN AB15 4YL

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

15/01/1415 January 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