Advanced company searchLink opens in new window

HONEST GROUP LTD

Company number 09327508

Filter by category

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)
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 18,820,674.28
  • ANNOTATION Clarification a second filed SH01 was registered on 08.02.2022.
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 08/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 MA Memorandum and Articles of Association
18 Feb 2021 SH02 Sub-division of shares on 11 December 2020
10 Feb 2021 CS01 Confirmation statement made on 25 November 2020 with updates
09 Feb 2021 AA Group of companies' accounts made up to 26 January 2020
01 Feb 2021 SH10 Particulars of variation of rights attached to shares
01 Feb 2021 SH08 Change of share class name or designation
01 Feb 2021 SH08 Change of share class name or designation
07 Jan 2021 SH06 Cancellation of shares. Statement of capital on 11 December 2020
  • GBP 15,814,673.75
07 Jan 2021 SH03 Purchase of own shares.
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2020 AP01 Appointment of Mr Frank Mahon Hayes as a director on 30 September 2020
07 Oct 2020 AD01 Registered office address changed from 60 Southwark Bridge Road London SE1 0AS to PO Box PO Box 71 95 Mortimer Street London W1W 7GB on 7 October 2020
17 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with updates
15 Jan 2020 AD02 Register inspection address has been changed from 1 Moor Allerton Gardens Leeds LS17 6QU England to 60 Southwark Bridge Road London SE1 0AS
15 Jan 2020 AD04 Register(s) moved to registered office address 60 Southwark Bridge Road London SE1 0AS
09 Sep 2019 AA Group of companies' accounts made up to 27 January 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 AP01 Appointment of Mr Jason Mahendran as a director on 22 March 2018
07 Jun 2019 TM01 Termination of appointment of Nicholas David Evans as a director on 22 March 2018
23 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 15,314,637.25
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 15,814,688.75