HEAD OF DESIGN LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/11/1827 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

02/07/182 July 2018 CESSATION OF LEWIS WARRAN BELCHER AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS BELCHER

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SMITH

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD UNITED KINGDOM

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN PERRY

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR LEWIS WARRAN BELCHER

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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