Advanced company searchLink opens in new window

HESSELBRAND LTD

Company number 08637915

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)
12 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
09 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Jul 2022 RP04AR01 Second filing of the annual return made up to 5 August 2015
11 Jul 2022 RP04AR01 Second filing of the annual return made up to 5 August 2014
07 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares ad resignation 17/05/2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
31 May 2022 PSC07 Cessation of Martin Brandsdal as a person with significant control on 6 April 2016
31 May 2022 TM01 Termination of appointment of Martin Brandsdal as a director on 5 August 2013
11 May 2022 AD01 Registered office address changed from , 14 Groombridge Road, London, E9 7DP, England to 2 Providence Yard Ezra Street London E2 7RJ on 11 May 2022
10 Feb 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
09 Feb 2021 CH01 Director's details changed for Mr Magnus Casselbrant on 16 October 2020
09 Feb 2021 PSC04 Change of details for Mr Magnus Casselbrant as a person with significant control on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from , 70 Hatton Garden, London, EC1N 8JT, England to 2 Providence Yard Ezra Street London E2 7RJ on 16 October 2020
07 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
19 Aug 2019 PSC01 Notification of Jesper Victor Henriksson as a person with significant control on 6 April 2016
19 Aug 2019 CH01 Director's details changed for Mr Jesper Victor Henriksson on 19 August 2019
19 Aug 2019 PSC01 Notification of Martin Brandsdal as a person with significant control on 6 April 2016
19 Aug 2019 PSC04 Change of details for Mr Magnus Casselbrant as a person with significant control on 6 April 2016
16 Aug 2019 AD01 Registered office address changed from , 70 Hatton Garden 70 Hatton Garden, London, EC1N 8JT, England to 2 Providence Yard Ezra Street London E2 7RJ on 16 August 2019