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)
22 Oct 2018 SH02 Consolidation of shares on 15 August 2018
10 Oct 2018 SH02 Consolidation of shares on 15 August 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Company be and is hereby capitalised 15/08/2018
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 0.003008
24 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
28 Nov 2017 AP01 Appointment of Mr Stephen Nigel Moon as a director on 13 July 2017
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 0.002928
15 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
13 Jan 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
04 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 0.002115
23 Nov 2016 AD01 Registered office address changed from 1C Leroy House 436 Essex Road London N1 3QP to Ogc Leroy House 436 Essex Road London N1 3QP on 23 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 0.001944
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 0.001941
24 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2016 SH02 Sub-division of shares on 28 October 2015
04 Feb 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP .106088
06 Jan 2016 CH01 Director's details changed for Mr Andrew Reeve on 10 August 2015
06 Jan 2016 CH01 Director's details changed for Miss Annabel Sarah Causer on 10 August 2015
30 Nov 2015 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 1C Leroy House 436 Essex Road London N1 3QP on 30 November 2015