HEADMINT LIMITED

Company Documents

DateDescription
13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN ARMSTRONG / 17/03/2015

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
42 BROOK STREET
LONDON
W1K 5DB

View Document

16/03/1516 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/01/1418 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDY BROWNE / 01/04/2012

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1328 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
ST CHRISTOPHERS HOUSE
TABOR GROVE
WIMBLEDON
LONDON
SW19 4EX

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MRS COLLEEN ARMSTRONG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANNE DANIELS

View Document

01/07/111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY BROWNE / 05/02/2010

View Document

06/02/106 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HOLLINS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 S366A DISP HOLDING AGM 19/09/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM:
BERGER OLIVER & CO
MITRE HOUSE
177 REGENT STREET
LONDON W1B 4QJ

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM:
100 WHITE LION STREET
LONDON
N1 9PF

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 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