- Company Overview for HEAD HONCHO LIMITED (08368487)
- Filing history for HEAD HONCHO LIMITED (08368487)
- People for HEAD HONCHO LIMITED (08368487)
- More for HEAD HONCHO LIMITED (08368487)
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
|
|
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
|
|
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
|
|
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 |