- Company Overview for BRANDASIA HOLDINGS LIMITED (07068642)
- Filing history for BRANDASIA HOLDINGS LIMITED (07068642)
- People for BRANDASIA HOLDINGS LIMITED (07068642)
- More for BRANDASIA HOLDINGS LIMITED (07068642)
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 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
11 Oct 2023 | CH03 | Secretary's details changed | |
10 Oct 2023 | PSC04 | Change of details for Mr Paramjit Singh Bassi as a person with significant control on 3 October 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mr Pawan Kumar Kenth as a person with significant control on 3 October 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Pawan Kumar Kenth on 3 October 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mr Sanraj Bobby Singh Bassi on 3 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 3 October 2023 | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
18 Aug 2022 | AP01 | Appointment of Mr Sanraj Bobby Singh Bassi as a director on 18 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Paramjit Singh Bassi as a director on 18 August 2022 | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
04 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 10 June 2019 | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
06 Nov 2018 | CH01 | Director's details changed for Mr Paramjit Singh Bassi on 10 October 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Paramjit Singh Bassi as a person with significant control on 10 October 2018 | |
01 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 |