HEADFUNK LTD

Company Documents

DateDescription
09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/14

View Document

27/11/1327 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
C/O ANANDAN CULLEN & CO
3RD FLOOR FARRARI HS 102 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1ES

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/13

View Document

11/12/1211 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/12

View Document

23/12/1123 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/11

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT GALBRAITH / 05/11/2009

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CRESWELL / 05/11/2009

View Document

10/11/1010 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN CRESWELL / 05/11/2009

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 3 May 2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 3 May 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT GALBRAITH / 04/11/2009

View Document

03/02/103 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CRESWELL / 04/11/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: GISTERED OFFICE CHANGED ON 09/02/2009 FROM UNIT 4 AROYWAY BUSINESS CENTRE LONDON N19 4RZ

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 3 May 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/05/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/05/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: G OFFICE CHANGED 20/11/06 21A MAURY ROAD STOKE NEWINGTON LONDON GREATER LONDON N16 7BP

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/05/05

View Document

01/09/051 September 2005 ACC. REF. DATE EXTENDED FROM 30/10/04 TO 03/05/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/10/04

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 UNIT 1 2 MILLERS TERRACE LONDON E8 2DP

View Document

04/11/034 November 2003 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