HEADZTRONG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Change of details for Ms Theresa Tavner as a person with significant control on 2025-08-20 |
| 21/08/2521 August 2025 | Change of details for Sara Young as a person with significant control on 2025-08-20 |
| 20/08/2520 August 2025 | Registered office address changed from 3 Harold Road London N8 7DE England to 106 Middle Lane Crouch End N8 8NT on 2025-08-20 |
| 20/08/2520 August 2025 | Director's details changed for Ms Teresa Mary Tavner on 2025-08-20 |
| 20/08/2520 August 2025 | Secretary's details changed for Ms Teresa Mary Tavner on 2025-08-20 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with updates |
| 13/05/2513 May 2025 | Change of details for Ms Theresa Tavner as a person with significant control on 2017-04-06 |
| 20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/05/2413 May 2024 | Notification of Sara Young as a person with significant control on 2016-04-06 |
| 13/05/2413 May 2024 | Secretary's details changed for Ms Terry Tavner on 2024-05-13 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 09/12/209 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/10/1921 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SARA YOUNG |
| 14/02/1914 February 2019 | CESSATION OF SARA MARGARET YOUNG AS A PSC |
| 04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM BEECH LODGE HIGH STREET GUILSBOROUGH NORTHAMPTONSHIRE NN6 8PU |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 18/01/1818 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARA YOUNG / 01/09/2014 |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/06/1411 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/05/1312 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/05/1218 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/05/1116 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA YOUNG / 08/05/2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA MARY TAVNER / 08/05/2010 |
| 11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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