Advanced company searchLink opens in new window

BRANDSAFE PROTECTION LTD

Company number 07112068

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)
16 Aug 2022 MR04 Satisfaction of charge 071120680003 in full
13 Apr 2022 CH01 Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2022 CH01 Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
01 Jul 2021 AD03 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
01 Jul 2021 AD02 Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
26 Mar 2021 CH01 Director's details changed for Mr. Tim Edward Lacey on 1 August 2020
23 Feb 2021 PSC05 Change of details for Locust Holdings Ltd as a person with significant control on 25 January 2021
18 Jan 2021 MA Memorandum and Articles of Association
18 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 MR04 Satisfaction of charge 071120680002 in full
08 Jan 2021 MR04 Satisfaction of charge 071120680001 in full
04 Jan 2021 MR01 Registration of charge 071120680003, created on 23 December 2020
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
01 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
23 Mar 2020 AD01 Registered office address changed from Unit 5 Crawley Crossing, Bedford Road Husborne Crawley Bedford MK43 0UT to Unit 4, Io Centre Fingle Drive Stonebridge Milton Keynes MK13 0AT on 23 March 2020
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into various documents & transactions/ directors authoristaion 23/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
03 Jan 2020 PSC07 Cessation of Keith David Beck as a person with significant control on 23 October 2019
03 Jan 2020 PSC07 Cessation of Fleur Elizabeth Beck as a person with significant control on 23 October 2019
03 Jan 2020 PSC02 Notification of Locust Holdings Ltd as a person with significant control on 23 October 2019
18 Dec 2019 MA Memorandum and Articles of Association
28 Oct 2019 MR01 Registration of charge 071120680002, created on 23 October 2019