Advanced company searchLink opens in new window

THE HEADSHOT GUY (UK) LTD

Company number 09305707

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)
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jul 2019 PSC01 Notification of John Andrew Cassidy as a person with significant control on 20 July 2017
23 Jul 2019 PSC07 Cessation of John Andrew Cassidy as a person with significant control on 20 July 2017
23 Jul 2019 TM01 Termination of appointment of Simon Charles Edward Barrington Hulme as a director on 10 July 2019
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
22 Aug 2018 TM01 Termination of appointment of Neal Narendra Gandhi as a director on 22 August 2018
26 Jun 2018 AD01 Registered office address changed from 25 Mareshall Avenue Warfield Bracknell Berkshire RG42 2QT to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB on 26 June 2018
19 Jun 2018 TM01 Termination of appointment of a director
18 Jun 2018 TM01 Termination of appointment of Ian Anthony Bradley as a director on 1 May 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 PSC07 Cessation of Ian Anthony Bradley as a person with significant control on 20 July 2017
29 Aug 2017 PSC01 Notification of Helen Cassidy as a person with significant control on 20 July 2017
24 Aug 2017 AP01 Appointment of Mr Ian Anthony Bradley as a director on 1 August 2017
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 108
24 Jul 2017 TM01 Termination of appointment of Ian Anthony Bradley as a director on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Neal Narendra Gandhi on 20 July 2017
07 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
18 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2014
  • GBP 50.00
18 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2014
  • GBP 100.00
18 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2014
  • GBP 80.00
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015