Advanced company searchLink opens in new window

HEADBOARDS LTD

Company number 06468620

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)
25 Feb 2024 AD01 Registered office address changed from Copse Cottage Rickmansworth Road Northwood HA6 2QN England to The Old Joinery, Unit 3 Northbridge Road Berkhamsted HP4 1EF on 25 February 2024
21 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
01 Nov 2023 MR01 Registration of charge 064686200001, created on 30 October 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
09 Apr 2021 PSC02 Notification of Design Manufacture Distribute Limited as a person with significant control on 5 March 2021
09 Apr 2021 PSC07 Cessation of Rajeev Thakerar as a person with significant control on 5 March 2021
21 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
21 Jan 2021 PSC04 Change of details for Mr Rajeev Thakerar as a person with significant control on 27 June 2017
21 Jan 2021 CH01 Director's details changed for Rajeev Thakerar on 21 January 2021
21 Jan 2021 CH03 Secretary's details changed for Rajeev Thakerar on 21 January 2021
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
20 Sep 2017 PSC07 Cessation of Sanjeev Thakerar as a person with significant control on 13 July 2017
08 Aug 2017 SH06 Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 50
25 Jul 2017 SH03 Purchase of own shares.
14 Jun 2017 AA Total exemption full accounts made up to 31 December 2016