ENERGISE BRAND COMMUNICATIONS LIMITED
Company number 03295951
- Company Overview for ENERGISE BRAND COMMUNICATIONS LIMITED (03295951)
- Filing history for ENERGISE BRAND COMMUNICATIONS LIMITED (03295951)
- People for ENERGISE BRAND COMMUNICATIONS LIMITED (03295951)
- More for ENERGISE BRAND COMMUNICATIONS LIMITED (03295951)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with updates | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Dec 2023 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 8 Charlbury Chipping Norton Oxfordshire OX7 3AA United Kingdom to 8 Wellington Cottages Charlbury Chipping Norton Oxfordshire OX7 3AA on 9 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 8 Wellington Cottages Charlbury Oxfordshire OX7 3AA to 8 Charlbury Chipping Norton Oxfordshire OX7 3AA on 9 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
05 Jan 2018 | CH01 | Director's details changed for Rachel Lindsay Brushfield on 25 December 2016 | |
04 Jan 2018 | PSC04 | Change of details for Mrs Rachel Lindsay De La Rochelle-Brushfield as a person with significant control on 25 December 2016 | |
04 Jan 2018 | CH01 | Director's details changed for Rachel Lindsay De La Rochelle-Brushfield on 25 December 2016 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Rachel Lindsay De La Rochelle-Brushfield on 20 December 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|