HEADBOX SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Statement of capital following an allotment of shares on 2025-06-03 |
06/06/256 June 2025 New | Statement of capital following an allotment of shares on 2025-04-30 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-03-31 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-03-31 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-03-31 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-03-31 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-03-31 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-04-03 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-03-31 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-03-31 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-04-30 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-03-31 |
02/04/252 April 2025 | Registration of charge 094106630001, created on 2025-03-31 |
10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2025-02-28 |
14/02/2514 February 2025 | Statement of capital following an allotment of shares on 2025-02-10 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with updates |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-11-29 |
31/10/2431 October 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
04/10/244 October 2024 | Appointment of Mr David James Barbour as a director on 2024-09-23 |
03/10/243 October 2024 | Termination of appointment of Ralph David Kugler as a director on 2024-09-23 |
13/08/2413 August 2024 | Statement of capital following an allotment of shares on 2024-07-25 |
25/06/2425 June 2024 | Statement of capital following an allotment of shares on 2024-06-24 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-05-24 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-05-01 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-05-21 |
08/05/248 May 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
08/05/248 May 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
08/05/248 May 2024 | Statement of capital following an allotment of shares on 2024-04-29 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
25/03/2425 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-28 with updates |
08/02/248 February 2024 | Statement of capital following an allotment of shares on 2023-03-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Termination of appointment of Bridget Catherine Hallahane as a director on 2023-09-22 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Termination of appointment of Charles Robert Worth Marr as a director on 2023-01-16 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-28 with updates |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-02-25 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-02-02 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-10-31 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-07-29 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-06-01 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-05-03 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-04-27 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-04-11 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-04-05 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-03-08 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Resolutions |
13/10/2213 October 2022 | Appointment of Mr Martin Mccourt as a director on 2022-07-20 |
11/10/2211 October 2022 | Appointment of Miss Bridget Catherine Hallahane as a director on 2022-07-20 |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Memorandum and Articles of Association |
04/10/224 October 2022 | Resolutions |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-28 with updates |
07/02/227 February 2022 | Statement of capital following an allotment of shares on 2021-12-23 |
07/02/227 February 2022 | Statement of capital following an allotment of shares on 2022-01-28 |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2021-11-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Statement of capital following an allotment of shares on 2021-11-10 |
29/12/2129 December 2021 | Statement of capital following an allotment of shares on 2021-11-10 |
24/12/2124 December 2021 | Statement of capital following an allotment of shares on 2021-11-12 |
24/12/2124 December 2021 | Statement of capital following an allotment of shares on 2021-11-10 |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
30/11/2130 November 2021 | Director's details changed for Mrs Lucy Diana Lowry on 2021-11-30 |
30/11/2130 November 2021 | Director's details changed for Mr Andrew Francis Needham on 2021-11-30 |
16/07/2116 July 2021 | Termination of appointment of Christopher Chris Villiers as a director on 2021-04-13 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/04/202 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 8.904619 |
11/03/2011 March 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 7.59825 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
05/02/205 February 2020 | 27/01/20 STATEMENT OF CAPITAL GBP 7.273787 |
05/02/205 February 2020 | 27/01/20 STATEMENT OF CAPITAL GBP 7.273787 |
05/02/205 February 2020 | 27/01/20 STATEMENT OF CAPITAL GBP 7.073787 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | 16/09/19 STATEMENT OF CAPITAL GBP 7.073787 |
07/11/197 November 2019 | 14/08/19 STATEMENT OF CAPITAL GBP 7.004583 |
09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | DIRECTOR APPOINTED MRS LUCY DIANA LOWRY |
26/09/1926 September 2019 | DIRECTOR APPOINTED MR CHARLES ROBERT WORTH MARR |
30/04/1930 April 2019 | 27/03/19 STATEMENT OF CAPITAL GBP 0.000001 |
30/04/1930 April 2019 | 27/03/19 STATEMENT OF CAPITAL GBP 0.000001 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
07/12/187 December 2018 | 19/10/18 STATEMENT OF CAPITAL GBP 0.000001 |
07/12/187 December 2018 | 19/10/18 STATEMENT OF CAPITAL GBP 0.00001 |
12/11/1812 November 2018 | ADOPT ARTICLES 16/10/2018 |
08/11/188 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER CHRIS VILLIERS |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY NEEDHAM |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
12/09/1812 September 2018 | 10/07/18 STATEMENT OF CAPITAL GBP 5.899287 |
05/09/185 September 2018 | 10/07/18 STATEMENT OF CAPITAL GBP 5387214.2124 |
05/09/185 September 2018 | AUTH TO ALLOT 05/10/2017 |
31/07/1831 July 2018 | SECRETARY APPOINTED LINDSAY JANE NEEDHAM |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
05/02/185 February 2018 | DIRECTOR APPOINTED NIKOLAUS RUDOLF ZWICK |
23/01/1823 January 2018 | 30/06/17 STATEMENT OF CAPITAL GBP 493.5014 |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 494.9341 |
01/08/171 August 2017 | 09/06/17 STATEMENT OF CAPITAL GBP 493.1151 |
01/08/171 August 2017 | 02/02/17 STATEMENT OF CAPITAL GBP 493.1151 |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLLIER |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
14/02/1714 February 2017 | 17/01/17 STATEMENT OF CAPITAL GBP 383.0489 |
13/12/1613 December 2016 | 04/02/16 STATEMENT OF CAPITAL GBP 380.9303 |
23/09/1623 September 2016 | 12/08/16 STATEMENT OF CAPITAL GBP 380.9303 |
23/09/1623 September 2016 | 22/12/15 STATEMENT OF CAPITAL GBP 334.2064 |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND |
23/05/1623 May 2016 | DIRECTOR APPOINTED MR RALPH DAVID KUGLER |
23/05/1623 May 2016 | DIRECTOR APPOINTED MARTIN MCCOURT |
23/05/1623 May 2016 | DIRECTOR APPOINTED DOMINIC COLLIER |
23/05/1623 May 2016 | DIRECTOR APPOINTED MR AARON THOMAS SIMPSON |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
01/02/161 February 2016 | 09/12/15 STATEMENT OF CAPITAL GBP 3.313312 |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 14-22 ELDER STREET LONDON E1 6BT ENGLAND |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O NORTONS HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT UNITED KINGDOM |
17/09/1517 September 2015 | 01/08/15 STATEMENT OF CAPITAL GBP 2.700000 |
10/06/1510 June 2015 | SECOND FILING FOR FORM SH01 |
06/06/156 June 2015 | COMPANY NAME CHANGED HEADROOM LIMITED CERTIFICATE ISSUED ON 06/06/15 |
06/06/156 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/151 June 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
27/05/1527 May 2015 | 08/05/15 STATEMENT OF CAPITAL GBP 2.437000 |
26/05/1526 May 2015 | ADOPT ARTICLES 01/03/2015 |
26/05/1526 May 2015 | SUB-DIVISION 02/03/15 |
28/01/1528 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HEADBOX SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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