HEADSPRING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

06/03/246 March 2024 Director's details changed for Ms Angela Ruth Mackay on 2024-01-31

View Document

05/02/245 February 2024 Change of details for a person with significant control

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

17/07/2317 July 2023 Termination of appointment of Gustaf Nordback as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Mr Caspar De Bono as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Antonio Montes Perez Del Real as a director on 2023-07-14

View Document

15/03/2315 March 2023 Termination of appointment of Anastasios Viglatzis as a director on 2023-03-14

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

01/04/221 April 2022 Appointment of Diego Palencia De Sarria as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Antonio Montes Perez Del Real as a director on 2022-04-01

View Document

06/02/226 February 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Mr James Douglas Lund on 2021-10-12

View Document

08/10/218 October 2021 Termination of appointment of Kristian Frost Pedersen as a director on 2021-10-08

View Document

08/10/218 October 2021 Appointment of Antonio Montes Perez Del Real as a director on 2021-10-08

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Director's details changed for Mr James Douglas Lund on 2021-06-25

View Document

18/12/1918 December 2019

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON MARY FORTESCUE / 01/05/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED CORPORATE LEARNING ALLIANCE LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA RUTH MACKAY / 10/05/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED GUSTAF NORDBACK

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR VANDYCK OLIVEIRA DA SILVEIRA

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 ADOPT ARTICLES 12/05/2017

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED JUAN JOSE GUEMES BARRIOS

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS LUND

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA RUTH MACKAY / 01/04/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED TERESA MARTIN-RETORTILLO RUBIO

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA CHURRUCA

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MARK AGNEW

View Document

15/12/1515 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS VIGLATZIS / 23/03/2015

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MS ALISON MARY FORTESCUE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED KRISTIAN FROST PEDERSEN

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ABBAS HASAN

View Document

15/01/1515 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 2180000.00

View Document

15/01/1515 January 2015 ADOPT ARTICLES 23/12/2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED PROF. SANTIAGO INIGUEZ DE ONZONO

View Document

07/01/157 January 2015 DIRECTOR APPOINTED VANDYCK OLIVEIRA DA SILVEIRA

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR DIEGO DEL ALCAZAR BENJUMEA

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MARIA ARANTZAZU AREILZA CHURRUCA

View Document

06/01/156 January 2015 DIRECTOR APPOINTED ABBAS HASAN

View Document

06/01/156 January 2015 DIRECTOR APPOINTED JAMES DONALD RUPERT LAMONT

View Document

06/01/156 January 2015 DIRECTOR APPOINTED ANGELA RUTH MACKAY

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/1428 November 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document


More Company Information