Advanced company searchLink opens in new window

BRANDASIA HOLDINGS LIMITED

Company number 07068642

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 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