Advanced company searchLink opens in new window

HEART BRANDS UK LIMITED

Company number 09604499

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)
01 Oct 2024 AA Full accounts made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
07 Jun 2023 AP01 Appointment of Kathryn York as a director on 23 May 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
10 Jan 2023 TM01 Termination of appointment of Neil Richard Morrison as a director on 9 January 2023
26 Sep 2022 AA Full accounts made up to 31 December 2021
08 Sep 2022 RP04TM01 Second filing for the termination of Christopher Alexander as a director
02 Sep 2022 AP01 Appointment of Mr Mathew James William Mccormick as a director on 3 August 2022
01 Sep 2022 TM01 Termination of appointment of Christopher Alexander Drew as a director on 31 August 2022
  • ANNOTATION Clarification a second filed TM01 was registered on <08/09/2022.
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 105
15 Jul 2022 PSC05 Change of details for Yum! Brands, Inc. as a person with significant control on 15 July 2022
26 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 104
08 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 103
10 Sep 2020 AA01 Current accounting period extended from 31 December 2019 to 31 December 2020
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 102
23 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
09 Jun 2020 AD01 Registered office address changed from Wework Paddington 2 Eastbourne Terrace London W2 6LG England to Orion Gate Guildford Road Woking Surrey GU22 7NJ on 9 June 2020
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
15 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 101
28 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019