HEAD AHEAD LTD
Status | ACTIVE |
Company No. | 08192658 |
Category | Private Limited Company |
Incorporated | 28 Aug 2012 |
Age | 11 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HEAD AHEAD LTD is an active private limited company with number 08192658. It was incorporated 11 years, 9 months, 4 days ago, on 28 August 2012. The company address is Ground Floor Ground Floor, Grantham, NG31 7XY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Change account reference date company previous shortened
Date: 30 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Resolution
Date: 21 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-14
Officer name: Mrs Vineeta Bajaj
Documents
Change person secretary company with change date
Date: 15 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Vineeta Bajaj
Change date: 2022-12-14
Documents
Change person director company with change date
Date: 15 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-14
Officer name: Mr Gaurav Bajaj
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-15
New address: Ground Floor 2 Hill Court Grantham NG31 7XY
Old address: 1st Floor, 2 Hill Court Grantham NG31 7XY England
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
New address: 1st Floor, 2 Hill Court Grantham NG31 7XY
Old address: 12a Haconby Lane Morton Bourne Lincolnshire PE10 0NP England
Documents
Confirmation statement with no updates
Date: 18 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-05
Officer name: Mrs Vineeta Bajaj
Documents
Change person director company with change date
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-05
Officer name: Mr Gaurav Bajaj
Documents
Change person secretary company with change date
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-05
Officer name: Mrs Vineeta Bajaj
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Old address: 507 West Lake Avenue Hampton Vale Peterborough PE7 8HQ
New address: 12a Haconby Lane Morton Bourne Lincolnshire PE10 0NP
Change date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vineeta Bajaj
Appointment date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Capital allotment shares
Date: 28 Aug 2013
Action Date: 01 Nov 2012
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2012-11-01
Documents
Some Companies
C/O JOHNSON TIDSALL & CO 81,DERBYSHIRE,DE1 1TJ
Number: | 03806090 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 HORSELEY ROAD,TIPTON,DY4 7NH
Number: | 11718276 |
Status: | ACTIVE |
Category: | Private Limited Company |
88A LONDON ROAD,BEDFORD,MK42 0NT
Number: | 10972224 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEY POT ARTS AND CRAFTS LIMITED
1 LONG CRAIG ROAD,SOUTH QUEENSFERRY,EH30 9TD
Number: | SC502228 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARK STREET,LONDON,SW6 2FN
Number: | 11581521 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CRANWELL DRIVE,MANCHESTER,M19 1WD
Number: | 11030863 |
Status: | ACTIVE |
Category: | Private Limited Company |