HGF IP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/11/2427 November 2024 Satisfaction of charge 085841770001 in full

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Termination of appointment of Jason Matthew Lumber as a director on 2024-10-18

View Document

11/11/2411 November 2024 Appointment of Lucy Elizabeth Johnson as a director on 2024-10-18

View Document

11/11/2411 November 2024 Appointment of Timothy Russell Wright as a director on 2024-10-18

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

05/07/215 July 2021 Termination of appointment of Paul Anthony Sanderson as a director on 2021-06-30

View Document

05/07/215 July 2021 Appointment of Mr Martyn Fish as a director on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085841770001

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM BELGRAVE HALL BELGRAVE STREET LEEDS WEST YORKSHIRE LS2 8DD

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/07/1424 July 2014 ARTICLES OF ASSOCIATION

View Document

14/07/1414 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED HGF LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR PAUL ANTHONY SANDERSON

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR JASON MATTHEW LUMBER

View Document

09/07/139 July 2013 SECRETARY APPOINTED TIMOTHY RUSSELL WRIGHT

View Document

25/06/1325 June 2013 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