HEAD ARCHITECTURE, ENGINEERING & DESIGN LTD
Status | ACTIVE |
Company No. | 09374261 |
Category | Private Limited Company |
Incorporated | 05 Jan 2015 |
Age | 9 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HEAD ARCHITECTURE, ENGINEERING & DESIGN LTD is an active private limited company with number 09374261. It was incorporated 9 years, 4 months, 30 days ago, on 05 January 2015. The company address is Mainyard Studios 90-94 Wallis Road, London, E9 5LN, London, England.
Company Fillings
Change person director company with change date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-16
Officer name: Miss Leonie Hannah Weber
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Stamatina Theodoropoulou
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 11 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Miss Leonie Hannah Weber
Documents
Notification of a person with significant control
Date: 11 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-02
Psc name: Leonie Hannah Weber
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
New address: Mainyard Studios 90-94 Wallis Road London London E9 5LN
Old address: Unit 2 Ground Floor Burgess Business Park Parkhouse Street London SE5 7TJ England
Change date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2023
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Change account reference date company previous shortened
Date: 28 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-30
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Old address: House 14 Sanford Walk London County (Optional) SE14 6NB United Kingdom
New address: Unit 2 Ground Floor Burgess Business Park Parkhouse Street London SE5 7TJ
Change date: 2022-10-18
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 28 Feb 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Capital variation of rights attached to shares
Date: 11 Jun 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Jun 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 02 Jun 2020
Action Date: 18 May 2020
Category: Capital
Type: SH01
Date: 2020-05-18
Capital : 2 GBP
Documents
Resolution
Date: 26 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-28
Officer name: Ms Leonie Hannah Weber
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Change date: 2018-05-21
New address: House 14 Sanford Walk London County (Optional) SE14 6NB
Old address: 33 Crichton Street London SW8 3DT England
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
New address: 33 Crichton Street London SW8 3DT
Old address: 155a West Green Road London N15 5EA England
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-03
New address: 155a West Green Road London N15 5EA
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Some Companies
1 KNIGHTS COURT,SHREWSBURY,SY1 3GA
Number: | 04008345 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH AARON DIXON
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009162 |
Status: | ACTIVE |
Category: | Limited Partnership |
217 VULCANS LANE,WORKINGTON,CA14 2BT
Number: | 11928736 |
Status: | ACTIVE |
Category: | Private Limited Company |
GB JONES CONSULTANCY SERVICES LTD
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 09161470 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11468016 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCMILLAN HOUSE 6 WOLFRETON DRIVE,HULL,HU10 7BY
Number: | 10723857 |
Status: | ACTIVE |
Category: | Private Limited Company |