Advanced company searchLink opens in new window

2 HEADS GLOBAL DESIGN LIMITED

Company number 02004364

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)
03 Dec 2024 AD04 Register(s) moved to registered office address Second Floor Regatta House 69 High Street Marlow SL7 1AB
03 Dec 2024 MR04 Satisfaction of charge 020043640004 in full
05 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
30 Apr 2024 AA Full accounts made up to 31 July 2023
29 Aug 2023 AD02 Register inspection address has been changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN
25 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
18 Oct 2022 AA Full accounts made up to 31 July 2022
17 Oct 2022 AA Full accounts made up to 31 July 2021
02 Sep 2022 AD02 Register inspection address has been changed from Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN
01 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
01 Sep 2022 CH01 Director's details changed for Mr Pepe Parra on 23 August 2021
01 Sep 2022 PSC05 Change of details for 2 Heads Global Holdings Limited as a person with significant control on 11 January 2022
18 Jan 2022 AD01 Registered office address changed from Crosby House Meadowbank Furlong Road Bourne End Buckinghamshire SL8 5AJ to Second Floor Regatta House 69 High Street Marlow SL7 1AB on 18 January 2022
26 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
30 Apr 2021 AA Full accounts made up to 31 July 2020
28 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
24 Apr 2020 AA Full accounts made up to 31 July 2019
10 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
29 Mar 2019 AA Full accounts made up to 31 July 2018
03 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
02 May 2018 AA Full accounts made up to 31 July 2017
08 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
07 Apr 2017 AA Full accounts made up to 31 July 2016
12 Sep 2016 TM02 Termination of appointment of Patricia Sanderson as a secretary on 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates