HEADGEAR INVESTMENTS LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Address. Old address: 3rd Floor 12 Gough Square London EC4A 3DW. New address: 10 Greville House Lower Road Harrow HA2 0HB. Change date: 2023-05-30. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type total exemption full. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type total exemption full. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Officers. Change date: 2020-12-30. Officer name: Mr Alexander Agim Duma. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type total exemption full. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Officers. Officer name: Mr Alexander Agim Duma. Change date: 2013-12-30. 2014-01-08 View Report
Officers. Officer name: Mr Spencer Debson. Change date: 2013-12-30. 2014-01-08 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Officers. Officer name: Mr Spencer Debson. 2012-05-25 View Report
Officers. Officer name: Martin Feldman. 2012-05-25 View Report
Officers. Officer name: Martin Feldman. 2012-05-25 View Report
Capital. Capital allotment shares. 2012-02-08 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Accounts. Accounts type total exemption small. 2011-09-08 View Report
Officers. Change date: 2011-07-12. Officer name: Martin Feldman. 2011-07-12 View Report
Officers. Change date: 2011-07-12. Officer name: Martin Feldman. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-10-02 View Report
Address. Old address: 18 Bentinck Street London W1U 2AR. Change date: 2010-03-23. 2010-03-23 View Report
Annual return. With made up date full list shareholders. 2010-01-04 View Report
Officers. Change date: 2009-12-30. Officer name: Martin Feldman. 2010-01-04 View Report
Officers. Change date: 2009-12-30. Officer name: Martin Feldman. 2010-01-04 View Report
Accounts. Accounts type total exemption small. 2009-10-14 View Report
Annual return. Legacy. 2009-01-19 View Report
Accounts. Accounts type total exemption small. 2008-10-06 View Report
Annual return. Legacy. 2008-01-10 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-01-10 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-01-10 View Report
Officers. Description: Director's particulars changed. 2008-01-09 View Report
Accounts. Accounts type total exemption small. 2007-11-02 View Report