HEAD HONCHO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/12/2413 December 2024 | Micro company accounts made up to 2023-12-31 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/10/2325 October 2023 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 70 Berwick Street Soho London W1F 8TA on 2023-10-25 |
| 11/10/2311 October 2023 | Termination of appointment of Srlv Llp as a secretary on 2023-07-12 |
| 29/09/2329 September 2023 | Purchase of own shares. |
| 29/09/2329 September 2023 | Resolutions |
| 29/09/2329 September 2023 | Cancellation of shares. Statement of capital on 2023-09-18 |
| 29/09/2329 September 2023 | Resolutions |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
| 19/09/2319 September 2023 | Notification of Hassan Abdeslam Laroussi as a person with significant control on 2023-09-18 |
| 19/09/2319 September 2023 | Cessation of Ryan Bishti as a person with significant control on 2023-09-18 |
| 13/06/2313 June 2023 | Director's details changed for Mr Hassan Abdeslam Laroussi on 2023-05-25 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 26/02/2026 February 2020 | APPOINTMENT TERMINATED, DIRECTOR HELEN GREEN |
| 26/02/2026 February 2020 | DIRECTOR APPOINTED MR HASSAN ABDESLAM LAROUSSI |
| 18/02/2018 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/02/2018 February 2020 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 23/10/1823 October 2018 | PREVSHO FROM 29/01/2018 TO 31/12/2017 |
| 02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 27/01/1827 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
| 07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR RYAN BISHTI |
| 07/11/177 November 2017 | DIRECTOR APPOINTED MS HELEN GREEN |
| 27/10/1727 October 2017 | PREVSHO FROM 30/01/2017 TO 29/01/2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | PREVSHO FROM 31/01/2016 TO 30/01/2016 |
| 18/02/1618 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 09/04/159 April 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 28/02/1428 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BISHTI / 20/01/2014 |
| 27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY ENGLAND |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR RYAN BISHTI |
| 07/03/137 March 2013 | DIRECTOR APPOINTED MR RYAN BISHTI |
| 18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR HELEN GREEN |
| 21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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