HEAD HELD HIGH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Miss Ashae Mederick as a director on 2025-06-01

View Document

09/05/259 May 2025 Termination of appointment of Patrick Green as a director on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Jahangir Shelly Khaled as a director on 2025-05-09

View Document

27/03/2527 March 2025 Director's details changed for Mr Shelly Khaled on 2025-03-27

View Document

20/01/2520 January 2025 Notification of a person with significant control statement

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Natasha Alexander as a director on 2024-10-31

View Document

18/10/2418 October 2024 Cessation of Natasha Alexander as a person with significant control on 2024-10-18

View Document

02/08/242 August 2024 Registered office address changed from 39 Etchingham Park Rd Finchley London N3 2DU England to Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 2024-08-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Appointment of Mr Shelly Khaled as a director on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr Patrick Green as a director on 2023-11-21

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

16/05/2316 May 2023 Appointment of Miss Rona Hunter as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Corinna Weber-Gray as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Ruby Chadwick as a director on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Appointment of Miss Corinna Weber-Gray as a director on 2023-01-08

View Document

27/02/2327 February 2023 Appointment of Miss Ruby Chadwick as a director on 2023-01-09

View Document

24/02/2324 February 2023 Appointment of Miss Clare Fernandes as a director on 2023-01-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

17/11/2217 November 2022 Registered office address changed from Ground Floor 71a Middle Lane London Greater London N8 8PE United Kingdom to 39 Etchingham Park Rd Finchley London N3 2DU on 2022-11-17

View Document

15/11/2215 November 2022 Registered office address changed from Business Design Centre the Enterprise Suite Unit 132 Islington N1 0QH England to 71a Middle Lane 71a Middle Lane London Greater London N8 8PE on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from 71a Middle Lane 71a Middle Lane London Greater London N8 8PE United Kingdom to Ground Floor 71a Middle Lane London Greater London N8 8PE on 2022-11-15

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Termination of appointment of Ash Youssef as a secretary on 2022-03-31

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

06/05/206 May 2020 Registered office address changed from , 34 Northampton Square, London, EC1V 0ES to Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 2020-05-06

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 34 NORTHAMPTON SQUARE LONDON EC1V 0ES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 23/10/15 NO MEMBER LIST

View Document

22/08/1522 August 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

22/08/1522 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 24 CEDAR COURT COLNEY HATCH LANE LONDON LONDON GREATER LONDON N10 1EE

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR ASH YOUSSEF

View Document

26/06/1526 June 2015 Registered office address changed from , 24 Cedar Court Colney Hatch Lane, London, London, Greater London, N10 1EE to Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 2015-06-26

View Document

30/11/1430 November 2014 23/10/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA ALEXANDER / 01/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1323 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company