HEADRUNNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

04/08/254 August 2025 Confirmation statement made on 2025-07-26 with updates

View Document

01/08/251 August 2025 Director's details changed for Dmytro Anokhin on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from Norfolk House Studio 1, Ground Floor 419 Silbury Boulevard Milton Keynes MK9 2AH England to 10 Midford Place 10 Midford Place London Greater London W1T 5AG on 2025-04-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

30/09/2430 September 2024 Appointment of Dmytro Anokhin as a director on 2024-09-26

View Document

30/09/2430 September 2024 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to Norfolk House Studio 1, Ground Floor 419 Silbury Boulevard Milton Keynes MK9 2AH on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Katherine Susan Pither as a director on 2024-09-26

View Document

30/09/2430 September 2024 Termination of appointment of Jon Pither as a director on 2024-09-26

View Document

30/09/2430 September 2024 Cessation of Katherine Susan Pither as a person with significant control on 2024-09-26

View Document

30/09/2430 September 2024 Notification of Grid Dynamics Holdings Inc as a person with significant control on 2024-09-26

View Document

30/09/2430 September 2024 Cessation of Jonathan Edward Pither as a person with significant control on 2024-09-26

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2014-10-14

View Document

13/08/2413 August 2024 Second filing of the annual return made up to 2015-10-14

View Document

05/08/245 August 2024 Second filing of Confirmation Statement dated 2016-10-14

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-10-31

View Document

11/12/2311 December 2023 Director's details changed for Mr Jon Pither on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from 4 Minall Close Tring HP23 5BH England to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 2023-12-11

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2014-07-16

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 8 BARBERS WALK TRING HERTFORDSHIRE HP23 4DB ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Confirmation statement made on 2016-10-14 with updates

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 2015-10-14 with full list of shareholders

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MS KATHERINE PITHER

View Document

28/11/1428 November 2014 Annual return made up to 2014-10-14 with full list of shareholders

View Document

28/11/1428 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE PITHER

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE PITHER / 14/10/2009

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PITHER / 14/10/2009

View Document

11/11/1311 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 10 CHURCH VIEW LONG MARSTON TRING HERTFORDSHIRE HP23 4QB UNITED KINGDOM

View Document

10/11/1210 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/11/107 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/0914 October 2009 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