HEAD SOFTWARE INTERNATIONAL LIMITED
Company number 01546246
- Company Overview for HEAD SOFTWARE INTERNATIONAL LIMITED (01546246)
- Filing history for HEAD SOFTWARE INTERNATIONAL LIMITED (01546246)
- People for HEAD SOFTWARE INTERNATIONAL LIMITED (01546246)
- More for HEAD SOFTWARE INTERNATIONAL LIMITED (01546246)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mr David Alexander Hyman as a person with significant control on 22 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mr David Alexander Hyman on 22 September 2023 | |
22 Sep 2023 | CH03 | Secretary's details changed for Mr David Alexander Hyman on 22 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mrs Susan Angela Hyman on 22 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from The Milking Parlour Head Software International, the Milking Parlour Hurst Farm, Dairy Lane Crockham Hill, Edenbridge Kent TN8 6RA England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 22 September 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mrs Susan Angela Hyman as a person with significant control on 22 September 2023 | |
27 Mar 2023 | MA | Memorandum and Articles of Association | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
21 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 21 March 2023
|
|
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
10 Feb 2021 | CH01 | Director's details changed for Mr David Alexander Hyman on 9 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mrs Susan Angela Hyman on 9 February 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
12 Feb 2020 | TM02 | Termination of appointment of Susan Hyman as a secretary on 10 February 2020 | |
11 Feb 2020 | AP03 | Appointment of Mr David Alexander Hyman as a secretary on 10 February 2020 |