HEADMAPPER LIMITED

206 Upper Richmond Road West, London, SW14 8AH, England
StatusACTIVE
Company No.09551697
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 16 days
JurisdictionEngland Wales

SUMMARY

HEADMAPPER LIMITED is an active private limited company with number 09551697. It was incorporated 9 years, 16 days ago, on 20 April 2015. The company address is 206 Upper Richmond Road West, London, SW14 8AH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 01 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: 206 Upper Richmond Road West London SW14 8AH

Old address: C/O Lower Ground Floor 27 Gloucester Place London W1U 8HU England

Change date: 2021-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Story

Termination date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Dec 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Freedom2 Trade Ltd

Appointment date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH01

Capital : 999.00 GBP

Date: 2015-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

Old address: Freedom 2 Trade Ltd Lower Ground Floor London W1U 8HU England

New address: C/O Lower Ground Floor 27 Gloucester Place London W1U 8HU

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-01

Capital : 4,000 GBP

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMPBELL RIGG INTERNATIONAL TWO LIMITED

3 APOLLO STUDIOS,LONDON,NW5 2SB

Number:08667236
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K`S BATHROOM & KITCHEN CENTRE LIMITED

ABACUS HOUSE 68A NORTH STREET,ESSEX,RM1 1DA

Number:04629106
Status:ACTIVE
Category:Private Limited Company

P & T WOODRUFF HAULAGE LIMITED

31 MAES Y SIGLEN,CAERPHILLY,CF83 2RT

Number:08741798
Status:ACTIVE
Category:Private Limited Company

PUB CONCEPTS IRELAND LIMITED

11 CASTLEKEELE,NEWRY,BT35 8GH

Number:NI601808
Status:LIQUIDATION
Category:Private Limited Company

SMILE COMPUTER SOLUTIONS LTD

71 RUSKIN ROAD,EASTLEIGH,SO50 4JW

Number:07064208
Status:ACTIVE
Category:Private Limited Company

SPEYSIDE SPRING WATER COMPANY LIMITED

197 BATH STREET,GLASGOW,G2 4HU

Number:SC128621
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