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)
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 598.74
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2019 AP01 Appointment of Mr Jonathan David Halsall as a director on 25 September 2019
29 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
26 Jul 2019 SH08 Change of share class name or designation
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2018
  • GBP 208.740
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 208.660
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2019.
21 Dec 2018 MR04 Satisfaction of charge 096560020001 in full
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 202.880
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 201.980
30 Oct 2018 MR01 Registration of charge 096560020002, created on 25 October 2018
25 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 193.69
30 Jan 2018 AA Micro company accounts made up to 30 September 2017
09 Jan 2018 MR01 Registration of charge 096560020001, created on 2 January 2018
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 412.34
20 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 179.06
19 Dec 2017 SH02 Sub-division of shares on 16 March 2017
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
30 Jun 2017 PSC01 Notification of Dean Stephen Dempsey as a person with significant control on 30 June 2016
24 Apr 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 146.55
29 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016