HEAD ARCHITECTURE, ENGINEERING & DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Change of details for Miss Leonie Hannah Weber as a person with significant control on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Miss Leonie Hannah Weber on 2025-01-15

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

21/01/2521 January 2025 Registered office address changed from Mainyard Studios 90-94 Wallis Road London London E9 5LN England to Capital House 61 Amhurst Road London E8 1LL on 2025-01-21

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

16/01/2416 January 2024 Director's details changed for Miss Leonie Hannah Weber on 2024-01-16

View Document

11/01/2411 January 2024 Notification of Leonie Hannah Weber as a person with significant control on 2024-01-02

View Document

11/01/2411 January 2024 Director's details changed for Miss Leonie Hannah Weber on 2024-01-02

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from Unit 2 Ground Floor Burgess Business Park Parkhouse Street London SE5 7TJ England to Mainyard Studios 90-94 Wallis Road London London E9 5LN on 2024-01-11

View Document

11/01/2411 January 2024 Director's details changed for Mrs Stamatina Theodoropoulou on 2024-01-02

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

14/01/2314 January 2023 Total exemption full accounts made up to 2022-01-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

18/10/2218 October 2022 Registered office address changed from House 14 Sanford Walk London County (Optional) SE14 6NB United Kingdom to Unit 2 Ground Floor Burgess Business Park Parkhouse Street London SE5 7TJ on 2022-10-18

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 33 CRICHTON STREET LONDON SW8 3DT ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 155A WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

09/02/169 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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