Advanced company searchLink opens in new window

SUREBRAND LIMITED

Company number 08276333

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)
20 Jul 2017 CH01 Director's details changed for Mrs Grainne Donnelly on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Patrick Oliver Donnelly on 20 July 2017
20 Jul 2017 PSC04 Change of details for Mrs Grainne Donnelly as a person with significant control on 20 July 2017
20 Jul 2017 PSC04 Change of details for Mr Patrick Oliver Donnelly as a person with significant control on 20 July 2017
02 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
28 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 October 2014
17 Jun 2015 CH01 Director's details changed for Mrs Grainne Donnelly on 17 June 2015
07 May 2015 AP01 Appointment of Mrs Grainne Donnelly as a director on 2 November 2014
15 Dec 2014 TM01 Termination of appointment of Frank Carlos Montanaro as a director on 17 November 2014
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 100
25 Mar 2013 AD01 Registered office address changed from 14-22 Coleman Fields London N1 7AD United Kingdom on 25 March 2013
11 Mar 2013 AP01 Appointment of Mr Frankie Carlos Montanaro as a director
11 Mar 2013 AP01 Appointment of Mr Patrick Oliver Donnelly as a director
14 Dec 2012 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 December 2012
14 Dec 2012 TM01 Termination of appointment of Graham Cowan as a director
01 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)