Advanced company searchLink opens in new window

HEADFIRST PUBLISHING LIMITED

Company number 01801996

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)
20 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
10 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
05 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
05 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
05 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
13 Dec 2018 AA Accounts for a small company made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
17 Nov 2016 AA Full accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
04 Dec 2015 MR01 Registration of charge 018019960001, created on 24 November 2015
03 Dec 2015 AP03 Appointment of Mr Benjamin Mark Allen as a secretary on 24 November 2015
03 Dec 2015 AP01 Appointment of Mr Benjamin Mark Allen as a director on 24 November 2015
03 Dec 2015 AP01 Appointment of Mr Mark Charles Allen as a director on 24 November 2015
03 Dec 2015 TM01 Termination of appointment of John Alun Siebert as a director on 24 November 2015
03 Dec 2015 TM01 Termination of appointment of Catherine Frances Siebert as a director on 24 November 2015
03 Dec 2015 AD01 Registered office address changed from C/O C/O Carless Stebbings & Co 83 Victoria Street London SW1H 0HW to St. Jude's Church Dulwich Road London SE24 0PB on 3 December 2015
03 Dec 2015 TM02 Termination of appointment of Catherine Frances Siebert as a secretary on 24 November 2015