Advanced company searchLink opens in new window

BRAND RUSSELL CHEMISTS LIMITED

Company number 01033748

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)
11 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
26 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
09 May 2020 AD01 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 280 East Barnet Road East Barnet London Barnet EN4 8TD on 9 May 2020
03 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jul 2019 MR01 Registration of charge 010337480003, created on 26 June 2019
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
26 Jun 2019 CH01 Director's details changed for Mr Tabarak Sadik on 14 June 2019
26 Jun 2019 PSC05 Change of details for Vivo Healthcare Limited as a person with significant control on 14 June 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jun 2018 AA01 Previous accounting period shortened from 12 February 2018 to 31 January 2018
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 12 February 2017
06 Nov 2017 CH01 Director's details changed for Mr Tabarak Sadik on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017
23 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Jun 2017 AD01 Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 5 June 2017