Advanced company searchLink opens in new window

HONEST BREW LTD

Company number 08276744

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)
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 1,163,994.4695
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/21
31 Jul 2020 TM01 Termination of appointment of Andrew Reeve as a director on 31 July 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 770,082.3695
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 766,509.0395
09 Jun 2020 AP01 Appointment of Mr Michael Alcock as a director on 1 June 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
06 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2019
  • GBP 759,380.2395
21 Oct 2019 AP01 Appointment of Mr David Michael Brock as a director on 25 July 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 428,777.21
23 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 650,289.88
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020.
20 Sep 2019 SH08 Change of share class name or designation
20 Sep 2019 SH10 Particulars of variation of rights attached to shares
15 Aug 2019 TM01 Termination of appointment of Sean Blair Justin Henry as a director on 25 July 2019
15 Aug 2019 TM01 Termination of appointment of Annabel Sarah Causer as a director on 25 July 2019
08 Apr 2019 PSC02 Notification of Hargreave Hale Aim Vct Plc as a person with significant control on 7 April 2019
07 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 7 April 2019
07 Apr 2019 CH01 Director's details changed for Miss Annabel Sarah Causer on 7 April 2019
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 366,815.62
23 Nov 2018 TM01 Termination of appointment of Stephen Nigel Moon as a director on 22 November 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 301,028.93