- Company Overview for HEAD AGENDA LIMITED (08187215)
- Filing history for HEAD AGENDA LIMITED (08187215)
- People for HEAD AGENDA LIMITED (08187215)
- Charges for HEAD AGENDA LIMITED (08187215)
- More for HEAD AGENDA LIMITED (08187215)
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) |
---|---|---|---|
14 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
23 Aug 2022 | CERTNM |
Company name changed headspace leeds LIMITED\certificate issued on 23/08/22
|
|
23 Aug 2022 | CONNOT | Change of name notice | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 3 Park Square East Leeds LS1 2NE England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 16 March 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Apr 2018 | PSC04 | Change of details for Mrs Juliet Mary Thornton as a person with significant control on 24 April 2018 | |
24 Apr 2018 | PSC04 | Change of details for Mrs Mandy Kathryn Nichols as a person with significant control on 24 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mrs Juliet Mary Thornton on 24 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mrs Mandy Kathryn Nichols on 24 April 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from C/O C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to 3 Park Square East Leeds LS1 2NE on 13 December 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |