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)
17 Jan 2024 AM10 Administrator's progress report
11 Jul 2023 AM10 Administrator's progress report
01 Jun 2023 AM19 Notice of extension of period of Administration
22 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023
18 Jan 2023 AM10 Administrator's progress report
12 Dec 2022 AD01 Registered office address changed from 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
21 Oct 2022 AM06 Notice of deemed approval of proposals
26 Sep 2022 AM03 Statement of administrator's proposal
15 Sep 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
16 Aug 2022 AD01 Registered office address changed from Runway East London Bridge 18 Crucifix Lane London SE1 3JW England to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 16 August 2022
04 Jul 2022 AM01 Appointment of an administrator
18 Mar 2022 AD01 Registered office address changed from Ogc Leroy House 436 Essex Road London N1 3QP to Runway East London Bridge 18 Crucifix Lane London SE1 3JW on 18 March 2022
10 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
25 Jan 2022 AA Accounts for a small company made up to 31 December 2020
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 1,343,798.0895
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
09 Mar 2021 PSC02 Notification of Cgwl Nominees Limited a/C Gc1 as a person with significant control on 17 September 2020
09 Mar 2021 PSC07 Cessation of Hargreave Hale Aim Vct Plc as a person with significant control on 17 September 2020
23 Feb 2021 PSC05 Change of details for Hargreave Hale Aim Vct Plc as a person with significant control on 22 February 2021
29 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2020
  • GBP 1,163,994.4695
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2020 MA Memorandum and Articles of Association
21 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer shares 17/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association