HFS RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Change of details for Mr Philip Jonathan Fersht as a person with significant control on 2025-05-13 |
20/05/2520 May 2025 | Notification of Pooneh Fooladi as a person with significant control on 2025-05-13 |
12/05/2512 May 2025 | Second filing of Confirmation Statement dated 2024-01-31 |
14/03/2514 March 2025 | Change of share class name or designation |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Memorandum and Articles of Association |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Registered office address changed from Unit 9 Clifton Court Cambridge CB1 7BN England to Unit 5B Clifton Court Cambridge CB1 7BN on 2022-09-23 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
12/01/2212 January 2022 | Appointment of Ms Pooneh Fooladi as a director on 2022-01-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
28/12/2128 December 2021 | Compulsory strike-off action has been discontinued |
27/12/2127 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR POONEH FOOLADI |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM ORTONA HOUSE 110 HILLS ROAD CAMBRIDGE CB2 1LQ ENGLAND |
25/09/1925 September 2019 | DIRECTOR APPOINTED MRS POONEH FOOLADI |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN ROY FERSHT / 02/10/2017 |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN ROY FERSHT / 02/10/2017 |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN FERSHT / 02/10/2017 |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM C/O PHILIP FERSHT THE MASTER'S LODGE GONVILLE AND CAIUS COLLEGE CAMBRIDGE CAMBRIDGESHIRE CB2 1TA |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
13/02/1713 February 2017 | 02/02/17 Statement of Capital gbp 100750 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/06/163 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/02/1628 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN FERSHT / 07/01/2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN ROY FERSHT / 18/02/2015 |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN FERSHT / 18/02/2015 |
18/02/1518 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN FERSHT / 05/02/2015 |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN ROY FERSHT / 05/02/2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM THE FERSHT RESIDENCE 2 BARROW CLOSE CAMBRIDGE CAMBRIDGESHIRE CB2 8AT UNITED KINGDOM |
18/03/1418 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/02/137 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O PHILIP FERSHT THE FERSHT RESIDENCE 2 BARROW CLOSE CAMBRIDGE CAMBRIDGESHIRE CB2 8AT |
23/02/1223 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/02/117 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
15/12/1015 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOODHOUSE |
13/10/1013 October 2010 | SUB-DIVISION 23/09/10 |
13/10/1013 October 2010 | 23/09/10 STATEMENT OF CAPITAL GBP 100750 |
13/10/1013 October 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/10/1012 October 2010 | DIRECTOR APPOINTED MR PHILIP JONATHAN FERSHT |
11/10/1011 October 2010 | DIRECTOR APPOINTED SIR ALAN ROY FERSHT |
15/06/1015 June 2010 | DIRECTOR APPOINTED MR JOHN WOODHOUSE |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE |
28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM ONE PORTLAND PLACE LONDON W1B 1PN |
22/02/1022 February 2010 | SECRETARY APPOINTED JOHN WOODHOUSE |
19/02/1019 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/02/1019 February 2010 | COMPANY NAME CHANGED SHEMLEYS LIMITED CERTIFICATE ISSUED ON 19/02/10 |
12/02/1012 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM |
12/02/1012 February 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
02/02/102 February 2010 | 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