Advanced company searchLink opens in new window

BRANDNATION INTEGRATED LIMITED

Company number 06695917

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)
04 Dec 2024 AD01 Registered office address changed from 33 Union Street London SE1 1SD to 11-19 Mary Sheridan House St. Thomas Street London SE1 9RY on 4 December 2024
02 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 12 September 2022
02 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 11 September 2019
30 Nov 2024 MA Memorandum and Articles of Association
30 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 12 September 2021
29 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 11 September 2020
29 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 16 August 2024
29 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 16 August 2023
29 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 11 September 2018
29 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 11 September 2017
29 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 11 September 2016
24 Nov 2024 PSC07 Cessation of Mary Killingworth as a person with significant control on 22 November 2024
24 Nov 2024 PSC02 Notification of Brandnation Integrated Trustee Limited as a person with significant control on 22 November 2024
08 Nov 2024 CS01 07/11/24 Statement of Capital gbp 300
07 Nov 2024 PSC04 Change of details for Ms Mary Killingworth as a person with significant control on 11 September 2016
01 Nov 2024 PSC04 Change of details for Ms Mary Killingworth as a person with significant control on 7 October 2024
31 Oct 2024 CH01 Director's details changed for Mrs Mary Killingworth on 7 October 2024
07 Oct 2024 PSC04 Change of details for Ms Mary Killingworth as a person with significant control on 7 October 2024
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
19 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 29/11/2024.
19 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 29/11/2024.
16 Sep 2022 AP01 Appointment of Mr Joe Murgatroyd as a director on 1 September 2022