- Company Overview for 2 HEADS GLOBAL DESIGN LIMITED (02004364)
- Filing history for 2 HEADS GLOBAL DESIGN LIMITED (02004364)
- People for 2 HEADS GLOBAL DESIGN LIMITED (02004364)
- Charges for 2 HEADS GLOBAL DESIGN LIMITED (02004364)
- More for 2 HEADS GLOBAL DESIGN LIMITED (02004364)
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 |