Advanced company searchLink opens in new window

HEAD, HEART AND SOUL LTD

Company number 06280875

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)
26 Apr 2016 TM01 Termination of appointment of Cilla Forkin as a director on 25 April 2016
26 Feb 2016 AA Micro company accounts made up to 30 June 2015
25 Jan 2016 AD01 Registered office address changed from 38 Windermere Avenue Ruislip Middlesex HA4 9RF to C/O Mr Stephen Roche Basepoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA on 25 January 2016
25 Jan 2016 AP01 Appointment of Mrs Cilla Forkin as a director on 25 January 2016
13 Jul 2015 CERTNM Company name changed kolabs LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
11 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
29 Mar 2015 AA Micro company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
17 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
17 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Dec 2011 CERTNM Company name changed kurago LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-04
  • NM01 ‐ Change of name by resolution
16 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
13 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Feb 2010 CERTNM Company name changed wizeka LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
09 Feb 2010 CONNOT Change of name notice
30 Jun 2009 363a Return made up to 15/06/09; full list of members
10 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
21 Aug 2008 363a Return made up to 15/06/08; full list of members
07 Jul 2008 288b Appointment terminated director ronald holland
07 Jul 2008 287 Registered office changed on 07/07/2008 from 27 old gloucester street london WC1N 3XX