HFD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

17/04/2517 April 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

24/03/2524 March 2025 Termination of appointment of Thomas Duncan Anderson as a director on 2025-03-24

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

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

View Accounts

05/04/245 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

12/07/2312 July 2023 Notification of Hfd Group Holdings Limited as a person with significant control on 2023-07-04

View Document

11/07/2311 July 2023 Cessation of The Alexander Trust as a person with significant control on 2023-07-04

View Document

11/07/2311 July 2023 Cessation of William Dale Hill as a person with significant control on 2023-07-04

View Document

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

View Accounts

16/06/2316 June 2023 Group of companies' accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Registered office address changed from Phoenix House Phoenix Crescent, Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

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

View Accounts

05/04/225 April 2022 Termination of appointment of David John Shearer as a director on 2022-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

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

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3623220001

View Document

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

View Accounts

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/12/18

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN DALE HILL / 10/09/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/12/17

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3623220002

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN LAMONT

View Document

01/12/161 December 2016 STATEMENT BY DIRECTORS

View Document

01/12/161 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 6623452

View Document

01/12/161 December 2016 SOLVENCY STATEMENT DATED 24/11/16

View Document

01/12/161 December 2016 REDUCE ISSUED CAPITAL 24/11/2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3623220002

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3623220001

View Document

24/08/1624 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 25623452

View Document

24/08/1624 August 2016 STATEMENT BY DIRECTORS

View Document

24/08/1624 August 2016 REDUCE ISSUED CAPITAL 17/08/2016

View Document

24/08/1624 August 2016 SOLVENCY STATEMENT DATED 17/08/16

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES ANTHONY SHIELDS

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/12/15

View Document

30/07/1530 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JULIAN CALLUM LAMONT

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/12/14

View Document

23/12/1423 December 2014 PREVEXT FROM 30/11/2014 TO 23/12/2014

View Document

22/12/1422 December 2014 PREVSHO FROM 16/12/2014 TO 30/11/2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MISS DANIELLE JEAN HILL

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED LAUREN DALE HILL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED THOMAS DUNCAN ANDERSON

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/12/13

View Document

13/01/1413 January 2014 PREVEXT FROM 30/09/2013 TO 16/12/2013

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

06/08/136 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 04/10/12 STATEMENT OF CAPITAL GBP 30126452

View Document

22/10/1222 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 20932912

View Document

18/10/1218 October 2012 ADOPT ARTICLES 26/09/2012

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

05/08/115 August 2011 SECOND FILING WITH MUD 08/07/11 FOR FORM AR01

View Document

05/08/115 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 19620058

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 ADOPT ARTICLES 28/03/2011

View Document

14/12/1014 December 2010 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

09/07/109 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 SECTION 190(1) 24/07/2009

View Document

21/07/0921 July 2009 GBP NC 100000/10000000 20/07/09

View Document

08/07/098 July 2009 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