- Company Overview for BRAND TRANSPARENCY LIMITED (07204568)
- Filing history for BRAND TRANSPARENCY LIMITED (07204568)
- People for BRAND TRANSPARENCY LIMITED (07204568)
- More for BRAND TRANSPARENCY LIMITED (07204568)
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
|
|
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
|
|
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
|
|
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 |