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)
10 Mar 2020 AP01 Appointment of Mr Christopher Alexander Drew as a director on 9 March 2020
27 Feb 2020 PSC02 Notification of Yum! Brands, Inc. as a person with significant control on 4 February 2020
27 Feb 2020 PSC07 Cessation of Stephen Klemich as a person with significant control on 4 February 2020
27 Feb 2020 PSC07 Cessation of Mara Klemich as a person with significant control on 4 February 2020
11 Feb 2020 TM01 Termination of appointment of Stephen Klemich as a director on 4 February 2020
10 Feb 2020 TM02 Termination of appointment of Stephen Klemich as a secretary on 4 February 2020
10 Feb 2020 TM01 Termination of appointment of Mara Klemich as a director on 4 February 2020
10 Feb 2020 AP01 Appointment of Mr Neil Richard Morrison as a director on 4 February 2020
30 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
30 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
07 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
04 Sep 2017 AD01 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to Wework Paddington 2 Eastbourne Terrace London W2 6LG on 4 September 2017
06 Jul 2017 CS01 Confirmation statement made on 22 May 2017 with no updates
05 Jul 2017 PSC01 Notification of Stephen Klemich as a person with significant control on 23 May 2016
05 Jul 2017 PSC04 Change of details for Mrs Mara Kiemich as a person with significant control on 23 December 2016
05 Jul 2017 PSC01 Notification of Mara Kiemich as a person with significant control on 23 May 2016
22 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
02 Mar 2016 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
02 Dec 2015 CH01 Director's details changed for Mr Stephan Klemich on 2 December 2015
02 Dec 2015 CH03 Secretary's details changed for Mr Stephan Klemich on 2 December 2015
22 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-22
  • GBP 100