- Company Overview for HOT HEADZ LIMITED (00989402)
- Filing history for HOT HEADZ LIMITED (00989402)
- People for HOT HEADZ LIMITED (00989402)
- Charges for HOT HEADZ LIMITED (00989402)
- More for HOT HEADZ LIMITED (00989402)
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
|
|
21 Feb 2014 | CERTNM |
Company name changed tecmaco international LIMITED\certificate issued on 21/02/14
|
|
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
|
|
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
|