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)
01 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 24/03/2014
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 300
19 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
15 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
17 Sep 2012 AD01 Registered office address changed from 2 Carson Road London SE21 8HU United Kingdom on 17 September 2012
13 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Nov 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
13 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
13 Oct 2010 AP01 Appointment of Ms Mary Killingworth as a director
13 Oct 2010 AD01 Registered office address changed from Sterling House 33 Union Street London SE11SD on 13 October 2010
13 Oct 2010 TM01 Termination of appointment of Mark Peacock as a director
10 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
29 Sep 2009 363a Return made up to 11/09/09; full list of members
29 Sep 2009 190 Location of debenture register
29 Sep 2009 353 Location of register of members
29 Sep 2009 287 Registered office changed on 29/09/2009 from 2 carson road london SE21 8HU
11 Sep 2008 NEWINC Incorporation