Advanced company searchLink opens in new window

HFG GLOBAL LTD

Company number 12667655

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
16 May 2024 PSC04 Change of details for Mrs Victoria Jones as a person with significant control on 1 January 2024
16 May 2024 CH01 Director's details changed for Mrs Victoria Jones on 1 January 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
08 Feb 2023 AD01 Registered office address changed from 10 London Road South Merstham Redhill Surrey RH1 3DT United Kingdom to 51B Albert Road North Reigate Surrey RH2 9EL on 8 February 2023
17 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 CH01 Director's details changed for Mrs Victoria Jones on 11 May 2021
12 May 2021 PSC04 Change of details for Miss Kellie Hughes as a person with significant control on 12 June 2020
11 May 2021 AD01 Registered office address changed from 35a King Street Whalley Clitheroe Lancashire BB7 9SP England to 10 London Road South Merstham Redhill Surrey RH1 3DT on 11 May 2021
16 Mar 2021 AA01 Current accounting period extended from 30 June 2021 to 31 October 2021
16 Mar 2021 CH01 Director's details changed for Miss Kellie Hughes on 16 September 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
05 Oct 2020 PSC04 Change of details for Miss Kellie Hughes as a person with significant control on 16 September 2020
05 Oct 2020 PSC01 Notification of Victoria Jones as a person with significant control on 16 September 2020
16 Sep 2020 AP01 Appointment of Mrs Victoria Jones as a director on 16 September 2020
16 Sep 2020 PSC04 Change of details for Miss Kellie Hughes as a person with significant control on 10 August 2020
16 Sep 2020 PSC07 Cessation of Bridgette Marlene Sturgeon as a person with significant control on 10 August 2020
16 Sep 2020 TM01 Termination of appointment of Bridgette Marlene Sturgeon as a director on 10 August 2020
16 Sep 2020 AD01 Registered office address changed from 51 Westways Wrenthorpe Wakefield West Yorkshire WF2 0TE United Kingdom to 35a King Street Whalley Clitheroe Lancashire BB7 9SP on 16 September 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
12 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-12
  • GBP 100