Advanced company searchLink opens in new window

HEALTHY PLEASURE GROUP LIMITED

Company number 12105379

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)
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 100.353
12 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2021
  • GBP 100.132
12 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2021
  • GBP 100.125
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 100.341
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 18 July 2021
  • GBP 100.125
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/21
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 100.007
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/21
07 Jun 2021 SH02 Sub-division of shares on 19 May 2021
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with updates
04 Feb 2021 PSC07 Cessation of Maria-Fernanda Peraza Godoy as a person with significant control on 31 January 2021
04 Feb 2021 PSC01 Notification of Dominnique Karetsos as a person with significant control on 31 January 2021
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
12 Jan 2021 TM01 Termination of appointment of Jasveer Matharu as a director on 11 January 2021
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
27 Aug 2020 AP01 Appointment of Delia Marie Elcock as a director on 25 August 2020
03 Jun 2020 AP01 Appointment of Ms Dominnique Karetsos as a director on 1 June 2020
19 May 2020 AP01 Appointment of Ms Jasveer Matharu as a director on 6 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
10 May 2020 AD01 Registered office address changed from 2 Station Yard Twickenham TW1 4LJ England to Hampton Dene House Hampton Dene Road Hereford HR1 1UX on 10 May 2020
09 Mar 2020 AD01 Registered office address changed from 40 Hamilton Road Twickenham TW2 6SN England to 2 Station Yard Twickenham TW1 4LJ on 9 March 2020
07 Aug 2019 PSC04 Change of details for Ms Maria Fernanda Peraza Godoy as a person with significant control on 16 July 2019
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted