HEADZTRONG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Change of details for Ms Theresa Tavner as a person with significant control on 2025-08-20

View Document

21/08/2521 August 2025 Change of details for Sara Young as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 Registered office address changed from 3 Harold Road London N8 7DE England to 106 Middle Lane Crouch End N8 8NT on 2025-08-20

View Document

20/08/2520 August 2025 Director's details changed for Ms Teresa Mary Tavner on 2025-08-20

View Document

20/08/2520 August 2025 Secretary's details changed for Ms Teresa Mary Tavner on 2025-08-20

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

13/05/2513 May 2025 Change of details for Ms Theresa Tavner as a person with significant control on 2017-04-06

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Notification of Sara Young as a person with significant control on 2016-04-06

View Document

13/05/2413 May 2024 Secretary's details changed for Ms Terry Tavner on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/12/209 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/10/1921 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARA YOUNG

View Document

14/02/1914 February 2019 CESSATION OF SARA MARGARET YOUNG AS A PSC

View Document

04/12/184 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM BEECH LODGE HIGH STREET GUILSBOROUGH NORTHAMPTONSHIRE NN6 8PU

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA YOUNG / 01/09/2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/05/1312 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/05/1218 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA YOUNG / 08/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA MARY TAVNER / 08/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

08/05/098 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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