Advanced company searchLink opens in new window

BRANDED AGENCY GROUP LIMITED

Company number 04463030

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)
01 Jul 2022 TM01 Termination of appointment of Carol Lavender as a director on 30 June 2022
01 Jul 2022 TM01 Termination of appointment of Gary Anthony Booker as a director on 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
30 Mar 2022 SH06 Cancellation of shares. Statement of capital on 24 December 2021
  • GBP 256,503.320
21 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Feb 2022 SH03 Purchase of own shares.
04 Jan 2022 TM01 Termination of appointment of Garrick Lee Hamm as a director on 24 December 2021
05 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
03 Jul 2021 AA Full accounts made up to 31 December 2020
09 Jun 2021 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 257,965.73
23 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-article 28.15 shall be waived 23/12/2020
15 Feb 2021 AP01 Appointment of Ms Carol Lavender as a director on 1 January 2021
09 Oct 2020 AA Full accounts made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
07 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 257,968.150000
15 Dec 2019 SH06 Cancellation of shares. Statement of capital on 23 July 2019
  • GBP 254,078.150
29 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 254,080.56
10 Jul 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
03 May 2019 TM01 Termination of appointment of Jason Steven Allen as a director on 11 April 2019
03 May 2019 AP01 Appointment of Mr Jamie Richards as a director on 11 April 2019
03 May 2019 AP01 Appointment of Mr Wybe Gerardus Miranda Magermans as a director on 11 April 2019
03 May 2019 AP01 Appointment of Mr Gary Anthony Booker as a director on 11 April 2019