HFS RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr Philip Jonathan Fersht as a person with significant control on 2025-05-13

View Document

20/05/2520 May 2025 Notification of Pooneh Fooladi as a person with significant control on 2025-05-13

View Document

12/05/2512 May 2025 Second filing of Confirmation Statement dated 2024-01-31

View Document

14/03/2514 March 2025 Change of share class name or designation

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

12/01/2212 January 2022 Appointment of Ms Pooneh Fooladi as a director on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR POONEH FOOLADI

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM ORTONA HOUSE 110 HILLS ROAD CAMBRIDGE CB2 1LQ ENGLAND

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS POONEH FOOLADI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN ROY FERSHT / 02/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN ROY FERSHT / 02/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN FERSHT / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

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

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 02/02/17 Statement of Capital gbp 100750

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/06/163 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN FERSHT / 07/01/2016

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN ROY FERSHT / 18/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN FERSHT / 18/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN FERSHT / 05/02/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN ROY FERSHT / 05/02/2015

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Document

18/03/1418 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

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

View Document

23/02/1223 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODHOUSE

View Document

13/10/1013 October 2010 SUB-DIVISION 23/09/10

View Document

13/10/1013 October 2010 23/09/10 STATEMENT OF CAPITAL GBP 100750

View Document

13/10/1013 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PHILIP JONATHAN FERSHT

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED SIR ALAN ROY FERSHT

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR JOHN WOODHOUSE

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM ONE PORTLAND PLACE LONDON W1B 1PN

View Document

22/02/1022 February 2010 SECRETARY APPOINTED JOHN WOODHOUSE

View Document

19/02/1019 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 COMPANY NAME CHANGED SHEMLEYS LIMITED CERTIFICATE ISSUED ON 19/02/10

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

02/02/102 February 2010 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