Advanced company searchLink opens in new window

HJ BRANDS LTD

Company number 13980135

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
10 Dec 2024 AD01 Registered office address changed from 201 Foundry House 47 Morris Road London E14 6NJ England to Unit B202.4 the Biscuit Factory 100 Drummond Road London SE16 4DG on 10 December 2024
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
20 Nov 2024 AP01 Appointment of Mr Christopher James Brown as a director on 20 November 2024
07 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
16 Jun 2024 CERTNM Company name changed hj betts LTD\certificate issued on 16/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-12
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Jul 2023 PSC04 Change of details for Mr Jonathan Edward Betts as a person with significant control on 27 July 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
12 Apr 2023 PSC07 Cessation of Harriet Smith as a person with significant control on 12 April 2023
12 Apr 2023 TM01 Termination of appointment of Harriet Smith as a director on 12 April 2023
03 Oct 2022 AD01 Registered office address changed from 27 Warwick Road London SW5 9UL England to 201 Foundry House 47 Morris Road London E14 6NJ on 3 October 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
29 Mar 2022 AP01 Appointment of Miss Harriet Smith as a director on 29 March 2022
16 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-16
  • GBP 2