- Company Overview for HEADBUILD LIMITED (04387688)
- Filing history for HEADBUILD LIMITED (04387688)
- People for HEADBUILD LIMITED (04387688)
- Charges for HEADBUILD LIMITED (04387688)
- More for HEADBUILD LIMITED (04387688)
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) |
---|---|---|---|
10 Nov 2017 | MR01 | Registration of charge 043876880013, created on 8 November 2017 | |
08 Nov 2017 | MR04 | Satisfaction of charge 043876880007 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 043876880008 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 6 in full | |
01 Sep 2017 | MR01 | Registration of charge 043876880009, created on 25 August 2017 | |
29 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
05 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
16 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Sanjiv Shah on 16 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Manish Shah on 16 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Avnish Shah on 16 March 2015 | |
19 Mar 2015 | CH03 | Secretary's details changed for Avnish Shah on 16 March 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 | |
03 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Sep 2014 | MR01 | Registration of charge 043876880008, created on 29 August 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
15 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
17 Jan 2014 | MR01 | Registration of charge 043876880007 | |
20 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders |