- Company Overview for FINANCEHEADS LTD (06906767)
- Filing history for FINANCEHEADS LTD (06906767)
- People for FINANCEHEADS LTD (06906767)
- More for FINANCEHEADS LTD (06906767)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
17 Jun 2024 | PSC07 | Cessation of Martyn Keates as a person with significant control on 31 May 2024 | |
17 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 31 May 2024
|
|
14 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Jun 2024 | AD01 | Registered office address changed from 1 Rookery House the Street Crookham Village Fleet GU51 5RX England to 42 Holmbury Avenue Crowthorne RG45 6TQ on 14 June 2024 | |
12 Jan 2024 | TM01 | Termination of appointment of Martyn Paul Keates as a director on 31 December 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Mr Andrew Jonathan Cristin on 20 November 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from C/O Martyn Keates Unit 8, Kiln Workshop Pilcot Road Crookham Village Fleet Hampshire GU51 5RY England to 1 Rookery House the Street Crookham Village Fleet GU51 5RX on 8 October 2018 | |
06 Aug 2018 | PSC01 | Notification of Martyn Paul Keates as a person with significant control on 23 May 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|
|
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates |