Advanced company searchLink opens in new window

HB BRANDS LIMITED

Company number 12048634

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)
23 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
30 May 2023 AA Full accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
12 Jul 2022 AA Full accounts made up to 1 January 2022
21 Jun 2022 TM02 Termination of appointment of Inca Louise Lockhart-Ross as a secretary on 20 June 2022
05 May 2022 AP01 Appointment of Mr Paul Mc Gowan as a director on 5 May 2022
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
05 Jul 2021 AA Accounts for a small company made up to 2 January 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 PSC02 Notification of Hilco London Limited as a person with significant control on 25 June 2020
15 Apr 2021 PSC07 Cessation of Paul Mcgowan as a person with significant control on 25 June 2020
05 Feb 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 5 February 2021
28 Jan 2021 AA Accounts for a small company made up to 28 December 2019
25 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
25 Jun 2020 PSC01 Notification of Paul Mcgowan as a person with significant control on 28 June 2019
25 Jun 2020 PSC07 Cessation of Hilco Capital Limited as a person with significant control on 28 June 2019
04 Oct 2019 SH02 Sub-division of shares on 16 September 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 16/09/2019
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
17 Jun 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
17 Jun 2019 AP01 Appointment of Mr Christopher William Emmott as a director on 17 June 2019
13 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted