- Company Overview for HONEST GROUP LTD (09327508)
- Filing history for HONEST GROUP LTD (09327508)
- People for HONEST GROUP LTD (09327508)
- Charges for HONEST GROUP LTD (09327508)
- More for HONEST GROUP LTD (09327508)
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
|
|
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Jan 2021 | SH03 | Purchase of own shares. | |
06 Jan 2021 | MA | Memorandum and Articles of Association | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|