THE HONEST BRAND LIMITED

Tandem Industrial Estate Tandem Industrial Estate, Huddersfield, HD5 0AL, England
StatusACTIVE
Company No.09733540
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE HONEST BRAND LIMITED is an active private limited company with number 09733540. It was incorporated 8 years, 9 months, 18 days ago, on 14 August 2015. The company address is Tandem Industrial Estate Tandem Industrial Estate, Huddersfield, HD5 0AL, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 25 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Leckey

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-01

Psc name: Principle Global Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Leckey

Cessation date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2021

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Principle Holdings Limited

Change date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Turnbull

Termination date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

New address: Tandem Industrial Estate Waterloo Huddersfield HD5 0AL

Change date: 2019-08-23

Old address: Tandem Industrial Estate Wakefield Road Tandem Huddersfield HD5 0AN England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/08/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2017

Action Date: 13 Aug 2017

Category: Return

Type: CS01

Description: 13/08/17 Statement of Capital gbp 1.0

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-03

Psc name: Julia Leckey

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-08

Psc name: Mrs Julia Leckey

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Principle Holdings Limited

Notification date: 2017-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 13 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Leckey

Notification date: 2016-08-13

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2017

Category: Address

Type: AD03

New address: Permanent House 1 Dundas Street Huddersfield HD1 2EX

Documents

View document PDF

Change sail address company with new address

Date: 15 Aug 2017

Category: Address

Type: AD02

New address: Permanent House 1 Dundas Street Huddersfield HD1 2EX

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Mrs Julia Leckey

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-03

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr Andrew Turnbull

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Old address: Interchange Atrium Stables Market Chalk Farm Road London NW1 8AH

Change date: 2017-02-06

New address: Tandem Industrial Estate Wakefield Road Tandem Huddersfield HD5 0AN

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mrs Victoria Jessica Woodings

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr Richard Butterfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Old address: Interchange the Stables Market Chalk Farm Road London NW1 8AH England

Change date: 2016-09-09

New address: Interchange Atrium Stables Market Chalk Farm Road London NW1 8AH

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Old address: 34-35 Great Sutton Street London EC1V 0DX United Kingdom

New address: Interchange the Stables Market Chalk Farm Road London NW1 8AH

Change date: 2016-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 14 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY TECHNOLOGY LIMITED

33 HILLVIEW ROAD,SOUTHAMPTON,SO45 5GN

Number:02201860
Status:ACTIVE
Category:Private Limited Company

AVANT-GARDE (UK) SECURITY LIMITED

FLAT 12 WARWICK COURT,BROMLEY,BR2 0LB

Number:11623084
Status:ACTIVE
Category:Private Limited Company

CHERIE COSMETICS LIMITED

UNIT B15 TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11396932
Status:ACTIVE
Category:Private Limited Company

LETAP TRADING LIMITED

304, SALISBURY HOUSE,WIGSTON,LE18 1JX

Number:10356864
Status:ACTIVE
Category:Private Limited Company

RBS INVESTMENTS HOLDINGS (UK) LIMITED

250 BISHOPSGATE,,EC2M 4AA

Number:03680023
Status:LIQUIDATION
Category:Private Limited Company

THE UPHOLSTERY ROOM LIMITED

TROWEL AND HAMMER COTTAGE,WETHERINGSETT,IP14 5QF

Number:11027825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source