HEADACHE MASTERCLASS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 2024-01-22

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURVJEET KAUR MATHARU

View Document

15/02/1715 February 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SURVJEET KAUR MATHARU / 10/06/2016

View Document

22/08/1622 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SURVJEET KAUR MATHARU / 10/06/2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM PYRAMID HOUSE 956 HIGH ROAD NORTH FINCHLEY LONDON N12 9RX

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SURVJEET KAUR MATHARU / 15/11/2014

View Document

14/07/1514 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SURVJEET KAUR MATHARU / 15/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR MANJIT MATHARU

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURVJEET KAUR MATHARU / 20/05/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MANJIT MATHARU / 20/05/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SURVJEET KAUR MATHARU / 20/05/2010

View Document

22/07/1022 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DR MANJIT SINGH MATHARU

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY APPOINTED SURVJEET KAUR MATHARU

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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