THE HONEST BRAND LIMITED
Status | ACTIVE |
Company No. | 09733540 |
Category | Private Limited Company |
Incorporated | 14 Aug 2015 |
Age | 8 years, 9 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Oct 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/08/2017
Documents
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 08 Mar 2017
Action Date: 03 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-03
Documents
Resolution
Date: 20 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 11 Feb 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Feb 2017
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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 |
UNIT B15 TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA
Number: | 11396932 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TROWEL AND HAMMER COTTAGE,WETHERINGSETT,IP14 5QF
Number: | 11027825 |
Status: | ACTIVE |
Category: | Private Limited Company |