Advanced company searchLink opens in new window

HEADRUNNER LIMITED

Company number 07041931

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)
18 Dec 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
30 Sep 2024 PSC07 Cessation of Katherine Susan Pither as a person with significant control on 26 September 2024
30 Sep 2024 PSC07 Cessation of Jonathan Edward Pither as a person with significant control on 26 September 2024
30 Sep 2024 PSC02 Notification of Grid Dynamics Holdings Inc as a person with significant control on 26 September 2024
30 Sep 2024 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to Norfolk House Studio 1, Ground Floor 419 Silbury Boulevard Milton Keynes MK9 2AH on 30 September 2024
30 Sep 2024 TM01 Termination of appointment of Katherine Susan Pither as a director on 26 September 2024
30 Sep 2024 TM01 Termination of appointment of Jon Pither as a director on 26 September 2024
30 Sep 2024 AP01 Appointment of Dmytro Anokhin as a director on 26 September 2024
13 Aug 2024 RP04AR01 Second filing of the annual return made up to 14 October 2015
13 Aug 2024 RP04AR01 Second filing of the annual return made up to 14 October 2014
05 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 14 October 2016
26 Jul 2024 CS01 26/07/24 Statement of Capital gbp 2
15 May 2024 AA Micro company accounts made up to 31 October 2023
11 Dec 2023 CH01 Director's details changed for Mr Jon Pither on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from 4 Minall Close Tring HP23 5BH England to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 11 December 2023
01 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of shares ratified 23/06/2023
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 2
01 Mar 2023 AA Micro company accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 Apr 2022 PSC04 Change of details for Mrs Katherine Susan Pither as a person with significant control on 20 April 2022
20 Apr 2022 PSC04 Change of details for Mr Jonathan Edward Pither as a person with significant control on 20 April 2022
24 Mar 2022 CH01 Director's details changed for Mrs Katherine Susan Pither on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Jon Pither on 24 March 2022