HEADMED LIMITED
Status | ACTIVE |
Company No. | 07046665 |
Category | Private Limited Company |
Incorporated | 16 Oct 2009 |
Age | 14 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HEADMED LIMITED is an active private limited company with number 07046665. It was incorporated 14 years, 7 months, 22 days ago, on 16 October 2009. The company address is Wren House Wren House, St Albans, AL1 1NG, Herts.
Company Fillings
Accounts with accounts type dormant
Date: 16 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type dormant
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type dormant
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type dormant
Date: 24 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type dormant
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Termination secretary company with name termination date
Date: 27 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-16
Officer name: Michele Grant
Documents
Accounts with accounts type dormant
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Capital allotment shares
Date: 23 Aug 2012
Action Date: 01 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-01
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Head
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Appoint person secretary company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tracey Head
Documents
Termination director company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Grant
Documents
Termination secretary company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Head
Documents
Termination director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Grant
Documents
Appoint person secretary company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Michele Grant
Documents
Termination director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Grimson
Documents
Appoint person secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Head
Documents
Appoint person director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marcus Oliver Carter Head
Documents
Some Companies
64 CUMBERLAND ROAD,LONDON,E13 8LQ
Number: | 09944292 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DODFORD ROAD,BROMSGROVE,B61 9JR
Number: | 11585390 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 FEWSTON AVENUE,BRADFORD,BD6 3WF
Number: | 09832106 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRYSMIAN CABLES AND SYSTEMS INTERNATIONAL LIMITED
CHICKENHALL LANE,HAMPSHIRE,SO50 6YU
Number: | 04108526 |
Status: | ACTIVE |
Category: | Private Limited Company |
S KING PROPERTY MAINTENANCE LIMITED
10 BECHWOOD,BERKSHIRE,SL5 8QJ
Number: | 05400761 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 WEST SIDE INDUSTRIAL ESTATE,ST. HELENS,WA9 3AT
Number: | 05078567 |
Status: | ACTIVE |
Category: | Private Limited Company |