Advanced company searchLink opens in new window

HEADSTRONG MANAGEMENT LTD

Company number 10922322

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)
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
13 Nov 2023 AD01 Registered office address changed from 2 Lorne Park Road Bournemouth Dorset BH1 1JN England to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 13 November 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
18 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
24 Apr 2023 PSC01 Notification of Gino Sambuco as a person with significant control on 24 April 2023
24 Apr 2023 AP01 Appointment of Mr Gino Sambuco as a director on 24 April 2023
24 Apr 2023 PSC07 Cessation of Lee Ashwin as a person with significant control on 24 April 2023
24 Apr 2023 TM01 Termination of appointment of Lee Ashwin as a director on 24 April 2023
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
21 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 May 2021 AD01 Registered office address changed from Quatro House Frimley Road Camberley GU16 7ER England to 2 Lorne Park Road Bournemouth Dorset BH1 1JN on 17 May 2021
19 Apr 2021 PSC07 Cessation of Judith James as a person with significant control on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of Judith James as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Lee Ashwin as a director on 19 April 2021
19 Apr 2021 PSC01 Notification of Lee Ashwin as a person with significant control on 19 April 2021
19 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
18 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted