- Company Overview for HEART BRANDS UK LIMITED (09604499)
- Filing history for HEART BRANDS UK LIMITED (09604499)
- People for HEART BRANDS UK LIMITED (09604499)
- More for HEART BRANDS UK LIMITED (09604499)
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
|
|
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
|