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)
15 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Apr 2019 AD01 Registered office address changed from 8 Barbers Walk Tring Hertfordshire HP23 4DB England to 4 Minall Close Tring HP23 5BH on 8 April 2019
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
10 Jul 2017 AA Micro company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2024.
08 Jul 2016 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 8 Barbers Walk Tring Hertfordshire HP23 4DB on 8 July 2016
01 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/24
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/24
28 Nov 2014 AP01 Appointment of Ms Katherine Pither as a director on 16 July 2014
28 Nov 2014 TM02 Termination of appointment of Katherine Pither as a secretary on 27 October 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
11 Nov 2013 CH03 Secretary's details changed for Mrs Katherine Pither on 14 October 2009
11 Nov 2013 CH01 Director's details changed for Mr Jon Pither on 14 October 2009
01 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Jan 2013 AD01 Registered office address changed from 10 Church View Long Marston Tring Hertfordshire HP23 4QB United Kingdom on 28 January 2013