Download leads from Nexok and grow your business. Find out more

Headsspin Limited

Documents

Total Documents139
Total Pages363

Filing History

18 March 2024Confirmation statement made on 5 February 2024 with no updates
29 January 2024Accounts for a dormant company made up to 30 April 2023
10 February 2023Confirmation statement made on 5 February 2023 with no updates
24 January 2023Accounts for a dormant company made up to 30 April 2022
10 February 2022Confirmation statement made on 5 February 2022 with no updates
24 January 2022Accounts for a dormant company made up to 30 April 2021
17 February 2021Confirmation statement made on 5 February 2021 with no updates
21 January 2021Accounts for a dormant company made up to 30 April 2020
11 February 2020Confirmation statement made on 5 February 2020 with no updates
2 January 2020Accounts for a dormant company made up to 30 April 2019
14 February 2019Confirmation statement made on 5 February 2019 with updates
2 January 2019Accounts for a dormant company made up to 30 April 2018
7 February 2018Confirmation statement made on 5 February 2018 with no updates
15 November 2017Accounts for a dormant company made up to 30 April 2017
15 November 2017Accounts for a dormant company made up to 30 April 2017
8 March 2017Registered office address changed from 44a Floral Street London WC2E 9DA to 16 Dalmore Road London SE21 8HB on 8 March 2017
8 March 2017Registered office address changed from 44a Floral Street London WC2E 9DA to 16 Dalmore Road London SE21 8HB on 8 March 2017
6 March 2017Confirmation statement made on 5 February 2017 with updates
6 March 2017Confirmation statement made on 5 February 2017 with updates
18 July 2016Accounts for a dormant company made up to 30 April 2016
18 July 2016Accounts for a dormant company made up to 30 April 2016
9 February 2016Termination of appointment of Ap Partnership Services Limited as a secretary on 31 January 2016
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
9 February 2016Termination of appointment of Ap Partnership Services Limited as a secretary on 31 January 2016
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
6 January 2016Accounts for a dormant company made up to 30 April 2015
6 January 2016Accounts for a dormant company made up to 30 April 2015
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
13 November 2014Accounts for a dormant company made up to 30 April 2014
13 November 2014Accounts for a dormant company made up to 30 April 2014
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
23 January 2014Accounts for a dormant company made up to 30 April 2013
23 January 2014Accounts for a dormant company made up to 30 April 2013
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
21 January 2013Accounts for a dormant company made up to 30 April 2012
21 January 2013Accounts for a dormant company made up to 30 April 2012
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
19 December 2011Accounts for a dormant company made up to 30 April 2011
19 December 2011Accounts for a dormant company made up to 30 April 2011
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
11 February 2011Director's details changed for Alexander Michael Gifford on 21 January 2011
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
11 February 2011Director's details changed for Alexander Michael Gifford on 21 January 2011
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
17 January 2011Accounts for a dormant company made up to 30 April 2010
17 January 2011Accounts for a dormant company made up to 30 April 2010
8 July 2010Appointment of Ap Partnership Services Limited as a secretary
8 July 2010Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 8 July 2010
8 July 2010Appointment of Ap Partnership Services Limited as a secretary
8 July 2010Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 8 July 2010
8 July 2010Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 8 July 2010
29 June 2010Termination of appointment of Mazars Company Secretaries Limited as a secretary
29 June 2010Termination of appointment of Mazars Company Secretaries Limited as a secretary
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
10 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009
10 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009
10 February 2010Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
20 January 2010Accounts for a dormant company made up to 30 April 2009
20 January 2010Accounts for a dormant company made up to 30 April 2009
13 April 2009Accounts for a dormant company made up to 30 April 2008
13 April 2009Accounts for a dormant company made up to 30 April 2008
19 March 2009Return made up to 05/02/09; full list of members
19 March 2009Secretary's change of particulars / mazars company secretaries LIMITED / 26/11/2007
19 March 2009Return made up to 05/02/09; full list of members
19 March 2009Secretary's change of particulars / mazars company secretaries LIMITED / 26/11/2007
6 February 2008Return made up to 05/02/08; full list of members
6 February 2008Return made up to 05/02/08; full list of members
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS
8 November 2007New secretary appointed
8 November 2007New secretary appointed
6 November 2007Secretary resigned
6 November 2007Secretary resigned
5 August 2007Accounts made up to 30 April 2007
5 August 2007Accounts made up to 30 April 2007
5 August 2007Accounts made up to 30 April 2006
5 August 2007Accounts made up to 30 April 2006
3 April 2007Return made up to 02/04/07; full list of members
3 April 2007Return made up to 02/04/07; full list of members
14 August 2006Accounts made up to 30 April 2005
14 August 2006Accounts made up to 30 April 2005
4 April 2006Return made up to 30/03/06; full list of members
4 April 2006Return made up to 30/03/06; full list of members
19 April 2005Return made up to 08/04/05; full list of members
19 April 2005Return made up to 08/04/05; full list of members
16 June 2004Registered office changed on 16/06/04 from: sceptre house 169-173 regent street london W1R 7FB
16 June 2004Registered office changed on 16/06/04 from: sceptre house 169-173 regent street london W1R 7FB
15 June 2004Accounts made up to 30 April 2004
15 June 2004Accounts made up to 30 April 2003
15 June 2004Accounts made up to 30 April 2004
15 June 2004Accounts made up to 30 April 2003
25 May 2004Return made up to 08/04/04; full list of members
25 May 2004Return made up to 08/04/04; full list of members
9 September 2003Accounts made up to 30 April 2002
9 September 2003Accounts made up to 30 April 2002
22 May 2003Return made up to 08/04/03; no change of members
22 May 2003Return made up to 08/04/03; no change of members
5 February 2003Secretary's particulars changed
5 February 2003Secretary's particulars changed
5 May 2002Accounts made up to 30 April 2001
5 May 2002Accounts made up to 30 April 2001
18 April 2002Return made up to 08/04/02; no change of members
18 April 2002Return made up to 08/04/02; no change of members
16 May 2001Return made up to 08/04/01; full list of members
16 May 2001Return made up to 08/04/01; full list of members
14 February 2001Accounts made up to 30 April 2000
14 February 2001Accounts made up to 30 April 2000
3 July 2000Return made up to 08/04/00; full list of members
3 July 2000Return made up to 08/04/00; full list of members
18 February 2000New secretary appointed
18 February 2000Registered office changed on 18/02/00 from: edwards & co mitre house 177 regent street london W1R 8BB
18 February 2000Registered office changed on 18/02/00 from: edwards & co mitre house 177 regent street london W1R 8BB
18 February 2000Secretary resigned
18 February 2000New secretary appointed
18 February 2000Secretary resigned
19 July 1999New secretary appointed
19 July 1999New director appointed
19 July 1999New director appointed
19 July 1999New secretary appointed
19 May 1999Secretary resigned;director resigned
19 May 1999Registered office changed on 19/05/99 from: crwys house 33 crwys road cardiff CF24 4YF
19 May 1999Registered office changed on 19/05/99 from: crwys house 33 crwys road cardiff CF24 4YF
19 May 1999Secretary resigned;director resigned
19 May 1999Director resigned
19 May 1999Director resigned
14 May 1999Company name changed kondate LIMITED\certificate issued on 14/05/99
14 May 1999Company name changed kondate LIMITED\certificate issued on 14/05/99
8 April 1999Incorporation
8 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing