- Company Overview for A BRAND HOLDINGS CO LTD (08074190)
- Filing history for A BRAND HOLDINGS CO LTD (08074190)
- People for A BRAND HOLDINGS CO LTD (08074190)
- Charges for A BRAND HOLDINGS CO LTD (08074190)
- More for A BRAND HOLDINGS CO LTD (08074190)
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) |
---|---|---|---|
13 Jan 2025 | CERTNM |
Company name changed saicho consultants LIMITED\certificate issued on 13/01/25
|
|
11 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
11 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 9 January 2025
|
|
10 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from The Manor Main Street Grove Wantage OX12 7JJ England to Unit 17 - White Barn Manor Farm Manor Road Wantage Oxfordshire OX12 8NE on 18 December 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
16 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Amritpal Singh Dhaliwal on 17 September 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr Amritpal Singh Dhaliwal as a person with significant control on 17 September 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Aug 2020 | MR04 | Satisfaction of charge 2 in full | |
01 Jul 2020 | AD01 | Registered office address changed from 144a Broadway Didcot OX11 8RJ England to The Manor Main Street Grove Wantage OX12 7JJ on 1 July 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
12 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Jun 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |