Advanced company searchLink opens in new window

HFI CONSULTING INTERNATIONAL LIMITED

Company number SC562182

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 200,000
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 140,000
10 Nov 2023 AD01 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Westpoint Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 10 November 2023
10 Nov 2023 AP03 Appointment of Mr Hugh Mackintosh Mcnaughton Fraser as a secretary on 10 November 2023
10 Nov 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 10 November 2023
26 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
29 Jul 2022 MR04 Satisfaction of charge SC5621820001 in full
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
24 Mar 2021 AP04 Appointment of Vistra Cosec Limited as a secretary on 24 June 2020
24 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
22 May 2020 CH01 Director's details changed for Mr Hugh Fraser on 22 May 2020
13 May 2020 CH01 Director's details changed for Mr Hugh Fraser on 19 February 2020
01 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The deed of assignment is ratified and approved. The transfer and assignment is satisfied by the paying up in full of the 100000 ordinary shares of £1.00 each in the company 31/03/2020
30 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
02 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment approved 31/12/2019
  • RES04 ‐ Resolution of increasing authorised share capital
17 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business approved 11/01/2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 110,000
13 Jan 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019