Advanced company searchLink opens in new window

BECKHAM BRAND LIMITED

Company number 05133956

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)
07 Jan 2025 AA Accounts for a small company made up to 31 December 2023
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
15 Jan 2024 AA Accounts for a small company made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
09 Aug 2022 AA Accounts for a small company made up to 31 December 2020
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
15 Jun 2021 CH01 Director's details changed for Ms Nicola Jayne Howson on 15 June 2021
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
05 Feb 2021 AA Accounts for a small company made up to 31 December 2019
15 Jul 2020 AP01 Appointment of Ms Nicola Jayne Howson as a director on 8 July 2020
09 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
04 Jun 2020 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Savoy Court London WC2R 0EX
26 May 2020 CH01 Director's details changed for Mr David Robert Joseph Beckham on 15 May 2020
21 May 2020 PSC05 Change of details for Beckham Brand Holdings Limited as a person with significant control on 15 May 2020
27 Mar 2020 MR01 Registration of charge 051339560001, created on 26 March 2020
27 Nov 2019 AA Accounts for a small company made up to 31 December 2018
27 Aug 2019 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 15 August 2019
29 Jul 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 29 July 2019
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
21 May 2019 AP01 Appointment of Mr David Scott Gardner as a director on 8 May 2019
16 May 2019 TM01 Termination of appointment of Robert Cecil Gifford Dodds as a director on 8 May 2019
16 May 2019 AD01 Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to Hanover House 14 Hanover Square London W1S 1HP on 16 May 2019
21 Dec 2018 AA Accounts for a small company made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates