Advanced company searchLink opens in new window

HEADSTART APP LIMITED

Company number 09750492

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)
13 Feb 2018 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 29 Wolsey Road East Mosely London KT8 9EN on 13 February 2018
26 Sep 2017 RP04AP01 Second filing for the appointment of Timothy Mark Jones as a director
26 Sep 2017 RP04AP01 Second filing for the appointment of Lee Elliot Cory as a director
14 Sep 2017 AP01 Appointment of Mr Christopher Delafield Hall as a director on 4 September 2017
04 Sep 2017 SH02 Sub-division of shares on 11 August 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 1900000 ordinary shares of £0.00001 each be sub divided into 1900000 ordinary shares of £0.00001 each 09/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
14 Aug 2017 AP01 Appointment of Mr Lee Elliot Cory as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2017.
14 Aug 2017 AP01 Appointment of Mr Timothy Mark Jones as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2017.
12 Jun 2017 AD01 Registered office address changed from 29 Wolsey Road East Molesey Surrey KT8 9EN United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 12 June 2017
12 Jun 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 9 June 2017
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 190
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2016
  • GBP 150
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 180
30 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
09 Aug 2016 SH02 Sub-division of shares on 19 July 2016
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 25 July 2016
  • GBP 150
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2017
15 Apr 2016 AP01 Appointment of Cto Jeremy Oscar Somerville Hindle as a director on 1 February 2016
24 Feb 2016 SH02 Sub-division of shares on 15 January 2016
24 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/01/2016
26 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-26
  • GBP 100