Advanced company searchLink opens in new window

BRAND TRANSPARENCY LIMITED

Company number 07204568

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
29 Mar 2021 PSC04 Change of details for Mr Christopher Spencer as a person with significant control on 29 March 2021
29 Mar 2021 PSC04 Change of details for Mrs Nikkan Woodhouse as a person with significant control on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 29 March 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 SH06 Cancellation of shares. Statement of capital on 6 April 2019
  • GBP 100
  • ANNOTATION Second Filing the form is a second filing of the SH06 registered on 06/04/2020
19 May 2020 CS01 Confirmation statement made on 26 March 2020 with updates
06 Apr 2020 SH06 Cancellation of shares. Statement of capital on 6 April 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH06 was registered on 04/06/2020
20 Mar 2020 PSC04 Change of details for Mr Christopher Spencer as a person with significant control on 6 April 2019
20 Mar 2020 PSC01 Notification of Nikkan Woodhouse as a person with significant control on 6 April 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CH01 Director's details changed for Ms Nikkan Woodhouse on 18 October 2019
09 Dec 2019 CH01 Director's details changed for Mr Christopher Spencer on 18 October 2019
01 Nov 2019 SH03 Purchase of own shares.
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 101
11 Oct 2019 AP01 Appointment of Ms Nikkan Woodhouse as a director on 6 April 2019
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018