HEAD ARCHITECTURE, ENGINEERING & DESIGN LTD

Mainyard Studios 90-94 Wallis Road, London, E9 5LN, London, England
StatusACTIVE
Company No.09374261
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 4 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 11 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2020

Action Date: 18 May 2020

Category: Capital

Type: SH01

Date: 2020-05-18

Capital : 2 GBP

Documents

View document PDF

Memorandum articles

Date: 26 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P B AVIATION LIMITED

1 KNIGHTS COURT,SHREWSBURY,SY1 3GA

Number:04008345
Status:ACTIVE
Category:Private Limited Company
Number:LP009162
Status:ACTIVE
Category:Limited Partnership

DREAMTIME (CUMBRIA) LTD

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

GOLDEN CBD OIL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11468016
Status:ACTIVE
Category:Private Limited Company

MERAKI SOLUTIONS LIMITED

MCMILLAN HOUSE 6 WOLFRETON DRIVE,HULL,HU10 7BY

Number:10723857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source