Advanced company searchLink opens in new window

HEADSTRONG WORLDWIDE LIMITED

Company number 02548735

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)
26 Mar 2024 AP03 Appointment of Stuart Mcgow Bridges as a secretary on 14 March 2024
20 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
20 Oct 2023 PSC02 Notification of Genpact Limited as a person with significant control on 16 October 2023
20 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 20 October 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
06 Feb 2023 CH01 Director's details changed for Mr Lester D'souza on 27 January 2023
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
08 Sep 2022 AA Full accounts made up to 31 December 2021
17 Jun 2022 AP01 Appointment of Mr Stuart Mcgow Bridges as a director on 17 June 2022
10 May 2022 TM01 Termination of appointment of Ishila Bhattacharya as a director on 30 April 2022
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
15 Oct 2021 CH01 Director's details changed for Mr Lester D'souza on 13 October 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
11 Jun 2021 AP01 Appointment of Ishila Bhattacharya as a director on 7 June 2021
02 Apr 2021 TM01 Termination of appointment of Sharon May Thomas as a director on 2 April 2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
17 Apr 2020 CH01 Director's details changed for Mr Lester D'souza on 16 April 2020
04 Feb 2020 AP01 Appointment of Lester D'souza as a director on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Ahmed Jamil Mazhari as a director on 31 January 2020
06 Nov 2019 CH01 Director's details changed for Ms. Sharon May Thomas on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mr. Ahmed Jamil Mazhari on 5 November 2019
04 Nov 2019 AD01 Registered office address changed from 66 Buckingham Gate 4th Floor London SW1E 6AU United Kingdom to 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 4 November 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 CH01 Director's details changed for Mr. Ahmed Jamil Mazhari on 8 October 2019