Advanced company searchLink opens in new window

HEAD AGENDA LIMITED

Company number 08187215

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)
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
  • RES15 ‐ Change company name resolution on 2022-06-29
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