- Company Overview for HJ BRANDS LTD (13980135)
- Filing history for HJ BRANDS LTD (13980135)
- People for HJ BRANDS LTD (13980135)
- More for HJ BRANDS LTD (13980135)
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
|
|
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
Statement of capital on 2022-03-16
|