Advanced company searchLink opens in new window

HOT HEADZ LIMITED

Company number 00989402

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)
04 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
21 Feb 2014 CERTNM Company name changed tecmaco international LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
21 Feb 2014 CONNOT Change of name notice
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Feb 2014 AD01 Registered office address changed from Unit C5 Phoenix Trading Estate, London Road Thrupp Stroud Gloucestershire GL5 2BX United Kingdom on 6 February 2014
17 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
21 Feb 2013 AD01 Registered office address changed from Unit C5 Phoenix Trading Estate London Road Thrupp Stroud Gloucsetershire GL5 2BX on 21 February 2013
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mrs Jennifer Mcallister on 8 April 2011
07 Feb 2012 CH01 Director's details changed for Mr Stuart Andrew Mcallister on 8 April 2011
25 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
04 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mrs Jennifer Mcallister on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Mr Stuart Andrew Mcallister on 4 February 2010
04 Feb 2010 CH03 Secretary's details changed for Mrs Jennifer Mcallister on 4 February 2010
15 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
31 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association