Advanced company searchLink opens in new window

BRASH BRANDS LIMITED

Company number 07246487

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)
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