- Company Overview for SUREBRAND LIMITED (08276333)
- Filing history for SUREBRAND LIMITED (08276333)
- People for SUREBRAND LIMITED (08276333)
- More for SUREBRAND LIMITED (08276333)
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
|
|
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
|
|
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
|
|
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 December 2012
|
|
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
|