HEADZONE LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Registered office address changed from 19 Merthyr Road Tongwynlais Cardiff CF15 7LF Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 2025-02-20 |
| 20/02/2520 February 2025 | Termination of appointment of Melanie Davies as a director on 2025-01-01 |
| 20/02/2520 February 2025 | Cessation of Melanie Davies as a person with significant control on 2025-01-01 |
| 20/02/2520 February 2025 | Notification of Andrew Albury as a person with significant control on 2025-01-01 |
| 20/02/2520 February 2025 | Appointment of Mr Andrew Albury as a director on 2025-01-01 |
| 26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
| 26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-19 with updates |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 18 LON ROBIN GOCH CAERPHILLY MID GLAMORGAN CF83 2QN WALES |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/06/1610 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/07/1528 July 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
| 03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE DAVIES / 01/06/2015 |
| 03/06/153 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 18 LON ROBIN GOCH LON ROBIN GOCH CAERPHILLY MID GLAMORGAN CF83 2QN WALES |
| 03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 18 LON ROBIN GOCH CAERPHILLY MID GLAMORGAN CF83 2QN |
| 03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 31 MERTHYR ROAD TONGWYNLAIS CARDIFF CF15 7LF WALES |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/05/1419 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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