HYFI PRIVATE WEALTH LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewCertificate of change of name

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Registered office address changed from 3 Penta Court Station Road Borehamwood Herts WD6 1SL United Kingdom to First Floor the Barn Bushey Herts WD23 3EL on 2024-11-22

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

01/05/241 May 2024 Registered office address changed from 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom to 3 Penta Court Station Road Borehamwood Herts WD6 1SL on 2024-05-01

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 501 CENTENNIAL AVENUE ELSTREE BOREHAMWOOD WD6 3FG ENGLAND

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 5 PENTA COURT STATION ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1SL UNITED KINGDOM

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN J HYMAN (HOLDINGS) LIMITED

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY HYMAN / 03/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

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

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 2 PENTA COURT STATION ROAD BOREHAMWOOD HERTS WD6 1SL

View Document

14/08/1514 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 5 PENTA COURT STATION ROAD BOREHAMWOOD HERTS WD6 1SL

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/10/129 October 2012 SECRETARY APPOINTED MR MALCOLM ANDREW SAMSON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND TAPE

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY HYMAN / 27/04/2012

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TAPE

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BAKER

View Document

21/02/1221 February 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

08/09/098 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 £ NC 1000/50000 30/06/03

View Document

18/08/0418 August 2004 NC INC ALREADY ADJUSTED 30/06/03

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/881 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/08/881 August 1988 REGISTERED OFFICE CHANGED ON 01/08/88 FROM: 242 HIGH ROAD HARROW WEALD MIDDLESEX HA3 7BB

View Document

09/11/879 November 1987 WD 23/10/87 AD 19/10/87--------- £ SI 900@1=900 £ IC 100/1000

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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