Advanced company searchLink opens in new window

HEADSTART APP LIMITED

Company number 09750492

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 AP01 Appointment of Rodney Bienvenu as a director on 31 August 2022
26 Apr 2023 TM01 Termination of appointment of Nicholas Krikor Shekerdemian as a director on 31 August 2022
03 Apr 2023 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 3 April 2023
24 Oct 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
16 Jun 2021 AD01 Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 16 June 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
01 Dec 2020 AD01 Registered office address changed from 29 Wolsey Road East Mosely London KT8 9EN England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 1 December 2020
09 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
30 Aug 2019 PSC02 Notification of Headstart App Inc as a person with significant control on 4 September 2017
30 Aug 2019 PSC07 Cessation of Nicholas Krikor Shekerdemian as a person with significant control on 4 September 2017
30 Aug 2019 PSC07 Cessation of Jeremy Oscar Somerville Hindle as a person with significant control on 4 September 2017
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Sep 2018 CH01 Director's details changed for Mr Nicholas Krikor Shekerdemian on 24 September 2018
18 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
08 Jun 2018 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 6 June 2018
29 May 2018 TM01 Termination of appointment of Christopher Delafield Hall as a director on 3 May 2018
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 May 2018 TM01 Termination of appointment of Lee Elliot Cory as a director on 3 May 2018
11 May 2018 TM01 Termination of appointment of Timothy Mark Jones as a director on 4 May 2018