Advanced company searchLink opens in new window

BRAND RELIEF LIMITED

Company number 06808703

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)
25 Jul 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to First Floor, 89 Albert Embankment London SE1 7TP on 25 July 2019
26 Mar 2019 AA Micro company accounts made up to 31 July 2018
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
19 May 2018 CH01 Director's details changed for Mr Colin Margetson Howes on 2 May 2018
11 May 2018 CH01 Director's details changed for Ms Tristia Adele Clarke on 31 August 2017
01 May 2018 AA Micro company accounts made up to 31 July 2017
22 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
04 May 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
19 May 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
06 May 2015 AA Full accounts made up to 31 July 2014
19 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
08 Apr 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
01 Apr 2014 AA Full accounts made up to 31 July 2013
01 Apr 2014 TM01 Termination of appointment of Jana Bennett as a director
01 Apr 2014 AP01 Appointment of Mr Colin Margetson Howes as a director
01 Apr 2014 SH10 Particulars of variation of rights attached to shares
01 Apr 2014 SH08 Change of share class name or designation
01 Apr 2014 SH19 Statement of capital on 1 April 2014
  • GBP 1
01 Apr 2014 SH20 Statement by directors
01 Apr 2014 CAP-SS Solvency statement dated 19/03/14
01 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2014 CH01 Director's details changed for Jana Eve Bennett on 26 January 2014
19 Feb 2014 CH01 Director's details changed for Jana Eve Bennett on 26 January 2014