Advanced company searchLink opens in new window

HEALTHIER BRANDS LIMITED

Company number 09656002

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)
28 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2025 AD01 Registered office address changed from PO Box 4385 09656002 - Companies House Default Address Cardiff CF14 8LH to 22 Nursery Avenue Altrincham WA15 0JP on 27 January 2025
16 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2024 RP05 Registered office address changed to PO Box 4385, 09656002 - Companies House Default Address, Cardiff, CF14 8LH on 21 November 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
03 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with updates
26 Apr 2024 MR04 Satisfaction of charge 096560020002 in full
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Aug 2020 PSC04 Change of details for Mr Jonathan David Halsall as a person with significant control on 20 November 2019
06 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
06 Aug 2020 PSC07 Cessation of Dean Stephen Dempsey as a person with significant control on 25 September 2019
04 Aug 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019
04 Aug 2020 CH01 Director's details changed for Mr Jonathan David Halsall on 1 January 2020
04 Aug 2020 PSC04 Change of details for Mr Jonathan David Halsall as a person with significant control on 20 November 2019
04 Aug 2020 PSC01 Notification of Jonathan David Halsall as a person with significant control on 20 November 2019
04 Aug 2020 CH01 Director's details changed for Mr Jonathan David Halsall on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Jonathan David Halsall on 1 January 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019