- Company Overview for BRANDS IN LIMITED (07957270)
- Filing history for BRANDS IN LIMITED (07957270)
- People for BRANDS IN LIMITED (07957270)
- Charges for BRANDS IN LIMITED (07957270)
- More for BRANDS IN LIMITED (07957270)
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
|
|
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 |