- Company Overview for BRASH BRANDS LIMITED (07246487)
- Filing history for BRASH BRANDS LIMITED (07246487)
- People for BRASH BRANDS LIMITED (07246487)
- Charges for BRASH BRANDS LIMITED (07246487)
- More for BRASH BRANDS LIMITED (07246487)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2022 | AD01 | Registered office address changed from 300 Pavilion Drive Northampton NN4 7YE England to 71 Queen Victoria Street Queen Victoria Street London EC4V 4BE on 18 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Feb 2021 | TM01 | Termination of appointment of Daniel Nicholas Kohn as a director on 1 April 2019 | |
21 Feb 2021 | AP03 | Appointment of Mr Harry Manganaan Soliao as a secretary on 20 May 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
26 Nov 2018 | AP01 | Appointment of Mr. Daniel Nicholas Kohn as a director on 19 November 2018 | |
12 Jul 2018 | MR04 | Satisfaction of charge 072464870001 in full | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from Unit 170 Exmouth House 3-11 Pine Street Islington London EC1R 0JH to 300 Pavilion Drive Pavilion Drive Northampton NN4 7YE on 3 January 2018 | |
23 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
05 Jan 2017 | TM02 | Termination of appointment of Clare Curtis as a secretary on 1 January 2017 |