Advanced company searchLink opens in new window

PUKKA HERBS LIMITED

Company number 04275539

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)
07 Jul 2021 TM01 Termination of appointment of Paul William Fenwick as a director on 7 July 2021
05 Jul 2021 TM01 Termination of appointment of Shazia Syed as a director on 5 July 2021
02 Jul 2021 TM01 Termination of appointment of Karel Ludo Frans Vandamme as a director on 2 July 2021
02 Jul 2021 AP01 Appointment of Anuradha Chugh as a director on 21 June 2021
02 Jul 2021 AP01 Appointment of John Stokes Davison as a director on 21 June 2021
04 Nov 2020 AA Full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
08 Jun 2020 AP01 Appointment of Ms Shazia Syed as a director on 2 June 2020
05 Jun 2020 TM01 Termination of appointment of Amanda Louise King as a director on 5 June 2020
02 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 RP04PSC02 Second filing for the notification of Unilever U.K. Holdings Limited as a person with significant control
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Nov 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/04/2022.
20 Jul 2018 CH01 Director's details changed for Chief Executive Karel Ludo Frans Vandamme on 19 July 2018
19 Jul 2018 AP01 Appointment of Chief Executive Karel Ludo Frans Vandamme as a director on 17 July 2018
22 Jun 2018 SH08 Change of share class name or designation
21 Jun 2018 SH10 Particulars of variation of rights attached to shares
18 Jun 2018 TM01 Termination of appointment of Joseph Sullivan as a director on 15 June 2018
08 Jun 2018 TM02 Termination of appointment of Spenta Magol as a secretary on 4 June 2018
06 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
16 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2018 PSC02 Notification of Unilever Overseas Holdings Limited as a person with significant control on 7 September 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 23/09/2019.
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 10,432.00
13 Sep 2017 MR04 Satisfaction of charge 3 in full