HQF LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/06/2415 June 2024 Registered office address changed from 29 Summerville Road Bradford BD7 1NS England to Block B Thornton Road Bradford BD1 2JS on 2024-06-15

View Document

13/06/2413 June 2024 Cessation of Mohammed Tabriaz as a person with significant control on 2024-03-01

View Document

13/06/2413 June 2024 Notification of Jozef Slisko as a person with significant control on 2024-03-01

View Document

13/06/2413 June 2024 Appointment of Mr Jozef Slisko as a director on 2024-03-02

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Mohammed Tabriaz as a director on 2024-03-01

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-03-31

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2023-09-16 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/03/2313 March 2023 Registered office address changed from 5 New Augustus Street Trust House Bradford BD1 5LL England to 29 Summerville Road Bradford BD7 1NS on 2023-03-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-09-16 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from Unit 2 29 a Summerville Road Bradford BD7 1NS England to 155 Durham Road Bradford BD8 9HU on 2021-07-26

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED TOBRIAZ / 20/11/2020

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TABRIAZ

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR MOHAMMED TOBRIAZ

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED TABRIAZ

View Document

07/10/207 October 2020 CESSATION OF MOHAMMED TABRIAZ AS A PSC

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

18/06/2018 June 2020 CESSATION OF SALIM KHAN AS A PSC

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR SALIM KHAN

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM UNIT 2 SUMMERVILLE ROAD BRADFORD BD7 1NS ENGLAND

View Document

27/05/2027 May 2020 DISS40 (DISS40(SOAD))

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED TABRIAZ

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR MOHAMMED TABRIAZ

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 42 PENSTOCK DRIVE STOKE ON TRENT ST4 7GF UNITED KINGDOM

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 FIRST GAZETTE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY MOHAMMED TABRIAZ

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SALIM KHAN

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIM KHAN

View Document

05/04/195 April 2019 CESSATION OF MOHAMMED TABRIAZ AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TABRIAZ

View Document

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

View Accounts

20/03/1820 March 2018 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