Advanced company searchLink opens in new window

HENLEY CENTRE HEADLIGHT VISION LTD

Company number 02083071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
01 Aug 2023 AD01 Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023
07 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 May 2022 AP01 Appointment of Mr Martin Verman as a director on 20 May 2022
20 May 2022 TM01 Termination of appointment of Eunice Benedicto as a director on 20 May 2022
20 May 2022 AP01 Appointment of Miss Kelly Rebecca Smith as a director on 20 May 2022
19 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
29 Oct 2021 PSC05 Change of details for Millward Brown Uk Limited as a person with significant control on 29 May 2020
01 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2021 TM01 Termination of appointment of Mark Inskip as a director on 4 June 2021
30 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
16 Nov 2020 AD01 Registered office address changed from 24-28 Bloomsbury Way London WC1A 2SL England to 6 More London Place Tooley Street London SE1 2QY on 16 November 2020
21 Apr 2020 AD01 Registered office address changed from 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL England to 24-28 Bloomsbury Way London WC1A 2SL on 21 April 2020
02 Apr 2020 AD01 Registered office address changed from Sea Containers 18 Upper Ground London SE1 9PD United Kingdom to 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL on 2 April 2020
30 Mar 2020 TM01 Termination of appointment of Henry William Arthur Tucker as a director on 30 March 2020
24 Mar 2020 TM02 Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020
27 Feb 2020 TM01 Termination of appointment of Eric Ralph Salama as a director on 26 February 2020
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 CS01 Confirmation statement made on 21 September 2019 with updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off