Advanced company searchLink opens in new window

HEALTHIER BRANDS LIMITED

Company number 09656002

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)
26 Apr 2024 MR04 Satisfaction of charge 096560020002 in full
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Aug 2020 PSC04 Change of details for Mr Jonathan David Halsall as a person with significant control on 20 November 2019
06 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
06 Aug 2020 PSC07 Cessation of Dean Stephen Dempsey as a person with significant control on 25 September 2019
04 Aug 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019
04 Aug 2020 CH01 Director's details changed for Mr Jonathan David Halsall on 1 January 2020
04 Aug 2020 PSC04 Change of details for Mr Jonathan David Halsall as a person with significant control on 20 November 2019
04 Aug 2020 PSC01 Notification of Jonathan David Halsall as a person with significant control on 20 November 2019
04 Aug 2020 CH01 Director's details changed for Mr Jonathan David Halsall on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Jonathan David Halsall on 1 January 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 598.74
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2019 AP01 Appointment of Mr Jonathan David Halsall as a director on 25 September 2019
29 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
26 Jul 2019 SH08 Change of share class name or designation
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2018
  • GBP 208.740