Advanced company searchLink opens in new window

HEADSTONE ASSOCIATES LIMITED

Company number 09762681

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)
01 May 2024 AD01 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to Unt 1 Cp House Otterspool Way Watford WD25 8JJ on 1 May 2024
10 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
02 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 7 March 2023
23 Feb 2023 AD01 Registered office address changed from Union Point Pinstone Way Gerrards Cross Buckinghamshire SL9 7BJ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 23 February 2023
28 Oct 2022 AD01 Registered office address changed from 4th Floor, 166 College Road Harrow HA1 1BH England to Union Point Pinstone Way Gerrards Cross Buckinghamshire SL9 7BJ on 28 October 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
23 May 2022 AA Micro company accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
02 Nov 2021 CH03 Secretary's details changed for Mr Sheikh Muttaqui Ahmed on 2 November 2021
17 Jun 2021 MR04 Satisfaction of charge 097626810001 in full
07 May 2021 AA Micro company accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
11 Feb 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
04 Dec 2020 AD01 Registered office address changed from 201 Headstone Lane Harrow Middlesex HA2 6nd England to 4th Floor, 166 College Road Harrow HA1 1BH on 4 December 2020
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
09 Feb 2019 MR01 Registration of charge 097626810001, created on 7 February 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
30 Nov 2018 AA Micro company accounts made up to 30 September 2018