HOFFI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-10-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

10/10/2210 October 2022 Register inspection address has been changed from Frazer Building Bute Street Cardiff CF10 5LE Wales to 3 Trade Street Cardiff CF10 5DQ

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-10-31

View Document

18/01/2218 January 2022 Satisfaction of charge 063858620001 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 063858620002 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARWYN LLOYD JONES / 20/03/2020

View Document

14/10/2014 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 3 TRADE STREET CARDIFF CF10 5DT WALES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM FRAZER BUILDING 126 BUTE STREET CARDIFF BAY CARDIFF CF10 5LE WALES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

24/08/1924 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063858620002

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063858620001

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/10/181 October 2018 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE STUDIO 10 ENTERPRISE HOUSE CARDIFF BAY CARDIFF CF10 5LE WALES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM ENTERPRISE HOUSE STUDIO 10 ENTERPRISE HOUSE CARDIFF BAY CARDIFF CF10 5LE WALES

View Document

02/01/182 January 2018 24/11/17 STATEMENT OF CAPITAL GBP 2

View Document

18/12/1718 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1724 November 2017 CESSATION OF ANDREW THOMAS AS A PSC

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/02/1722 February 2017 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE BUTE STREET CARDIFF CF10 5LE WALES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARWYN LLOYD JONES / 20/02/2017

View Document

20/02/1720 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CARWYN LLOYD JONES / 20/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 131 BROOK STREET, ABERAMAN ABERDARE RHONDDA CYNON TAFF CF44 6YN

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SAIL ADDRESS CHANGED FROM: C/O CARWYN LLOYD JONES 127 BUTE STREET CARDIFF BAY CARDIFF CF10 5LE

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARSHALL SYKES / 01/09/2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CARWYN LLOYD JONES / 25/10/2013

View Document

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARWYN LLOYD JONES / 25/10/2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CARWYN LLOYD JONES / 20/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARWYN LLOYD JONES / 20/10/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARWYN LLOYD JONES / 16/11/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CARWYN LLOYD JONES / 16/11/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARWYN LLOYD JONES / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARSHALL SYKES / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS / 13/11/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 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

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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