HMFFR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/09/2315 September 2023 Notification of Hmw Group Ltd as a person with significant control on 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

15/09/2315 September 2023 Cessation of Hamilton March (Holdings) Limited as a person with significant control on 2023-08-31

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Registered office address changed from 9 st. Thomas Street London London SE1 9RY to Letraset Building Wotton Road Ashford TN23 6LN on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Cessation of Charles William Clements as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Cessation of William John Andrews as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Notification of Hamilton March (Holdings) Limited as a person with significant control on 2021-08-05

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREWS

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR HUGH BLAIR

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105167020002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/03/193 March 2019 DIRECTOR APPOINTED MR CHARLES WILLIAM CLEMENTS

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

06/11/186 November 2018 ADOPT ARTICLES 26/09/2018

View Document

25/10/1825 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1825 October 2018 CESSATION OF PFAAT UNLIMITED AS A PSC

View Document

25/10/1825 October 2018 CESSATION OF CHRISTOPHER JAMES KERR AS A PSC

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ANDREWS / 26/09/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ANDREWS / 26/09/2018

View Document

25/10/1825 October 2018 CESSATION OF EBPFT UNLIMITED AS A PSC

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES KERR

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM CLEMENTS

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR HUGH MCGILL BLAIR

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105167020001

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/09/189 September 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBPFT UNLIMITED

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFAAT UNLIMITED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 9 ST THOMAS STREET LONDON BRIDGE LONDON SE1 9RY ENGLAND

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 49 BERKLEY SQUARE MAYFAIR LONDON W1J 5AZ ENGLAND

View Document

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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