1000HEADS LIMITED

07368320
41-44 GREAT WINDMILL STREET LONDON UNITED KINGDOM W1D 7NB

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 31 Buy now
12 Sep 2023 accounts Annual Accounts 32 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 officers Appointment of director (Sébastien Litou) 2 Buy now
17 Jan 2023 officers Termination of appointment of director (Kelvin Trevor Barber) 1 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 31 Buy now
17 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2022 mortgage Registration of a charge 52 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 accounts Annual Accounts 28 Buy now
15 Jul 2021 officers Change of particulars for director (Mr Michael John Davison) 2 Buy now
24 Feb 2021 officers Appointment of director (Kelvin Trevor Barber) 2 Buy now
06 Jan 2021 incorporation Memorandum Articles 10 Buy now
06 Jan 2021 resolution Resolution 2 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2020 mortgage Registration of a charge 54 Buy now
17 Dec 2020 officers Termination of appointment of director (Richard Weston Hill) 1 Buy now
17 Dec 2020 accounts Annual Accounts 28 Buy now
10 Dec 2020 officers Appointment of director (Richard Weston Hill) 2 Buy now
05 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 officers Termination of appointment of director (Michael Simon Rowe) 1 Buy now
04 Oct 2019 officers Appointment of director (Mr Michael John Davison) 2 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 26 Buy now
25 Sep 2018 accounts Annual Accounts 10 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 12 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2017 mortgage Registration of a charge 26 Buy now
12 Dec 2016 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / michael simon rowe 2 Buy now
05 Oct 2016 accounts Annual Accounts 4 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 May 2016 officers Change of particulars for director (Michael Simon Rowe) 2 Buy now
22 Jan 2016 mortgage Registration of a charge 18 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2015 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
03 Oct 2015 accounts Annual Accounts 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
25 Sep 2014 officers Change of particulars for director (Michael Simon Rowe) 2 Buy now
25 Sep 2014 annual-return Annual Return 3 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
13 Sep 2013 annual-return Annual Return 3 Buy now
04 Oct 2012 accounts Annual Accounts 3 Buy now
14 Sep 2012 annual-return Annual Return 3 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
20 Sep 2011 annual-return Annual Return 3 Buy now
15 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Sep 2010 incorporation Incorporation Company 46 Buy now