- Company Overview for HEAD DESIGN LIMITED (02834596)
- Filing history for HEAD DESIGN LIMITED (02834596)
- People for HEAD DESIGN LIMITED (02834596)
- Charges for HEAD DESIGN LIMITED (02834596)
- More for HEAD DESIGN LIMITED (02834596)
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 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
06 Mar 2013 | AD01 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
22 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for David Anthony Grogan on 9 July 2010 | |
17 Aug 2010 | CH03 | Secretary's details changed for Justinia Baird-Murray on 10 October 2009 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Jul 2009 | 288a | Secretary appointed justinia baird-murray | |
23 Jul 2009 | 288b | Appointment terminated secretary deborah clement |