Advanced company searchLink opens in new window

BRANDS IN LIMITED

Company number 07957270

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Sidings Court Sidings Court Doncaster DN4 5NU on 29 June 2023
25 Apr 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
16 Feb 2023 CH01 Director's details changed for Mr Lee Daniel Craze on 16 February 2023
29 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
08 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Dec 2020 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 December 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
27 Feb 2020 PSC01 Notification of Richard Paul Lowe as a person with significant control on 1 September 2019
27 Feb 2020 PSC04 Change of details for Mr Lee Daniel Craze as a person with significant control on 1 September 2019
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 182
30 Sep 2019 AP01 Appointment of Mr Richard Paul Lowe as a director on 1 September 2019
18 Sep 2019 AP01 Appointment of Doreece Biney as a director on 1 September 2019
08 Aug 2019 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 8 August 2019
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
09 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates