Advanced company searchLink opens in new window

HEADBAND LIMITED

Company number 02968808

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)
13 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
27 Aug 2024 AA01 Previous accounting period shortened from 30 August 2023 to 29 August 2023
29 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
24 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
21 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
23 Sep 2020 PSC04 Change of details for Mr Gareth James Chilcott as a person with significant control on 8 April 2016
19 May 2020 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2020 AA01 Current accounting period extended from 30 March 2020 to 31 August 2020
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
26 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
18 Aug 2019 AD01 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Southgate House 59 Magdalen Street Exeter EX2 4HY on 18 August 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
09 May 2018 AD01 Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 9 May 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
02 Mar 2017 TM01 Termination of appointment of Chloe May Chilcott as a director on 31 December 2016
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016