Advanced company searchLink opens in new window

HEAD HONCHO LIMITED

Company number 08368487

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 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
24 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
23 Oct 2018 AA01 Previous accounting period shortened from 29 January 2018 to 31 December 2017
02 Aug 2018 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 5th Floor 89 New Bond Street London W1S 1DA on 2 August 2018
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
27 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
07 Nov 2017 TM01 Termination of appointment of Ryan Bishti as a director on 6 November 2017
07 Nov 2017 AP01 Appointment of Ms Helen Green as a director on 6 November 2017
27 Oct 2017 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
10 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
31 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
18 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Apr 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
27 Feb 2014 CH01 Director's details changed for Mr Ryan Bishti on 20 January 2014
27 Feb 2014 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY England on 27 February 2014
07 Mar 2013 TM01 Termination of appointment of Ryan Bishti as a director
07 Mar 2013 AP01 Appointment of Mr Ryan Bishti as a director
18 Feb 2013 TM01 Termination of appointment of Helen Green as a director
21 Jan 2013 NEWINC Incorporation