Advanced company searchLink opens in new window

THE WRAPPED BRAND AGENCY LIMITED

Company number 09573026

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)
10 Jan 2025 AA Micro company accounts made up to 31 December 2024
08 Jan 2025 AA01 Previous accounting period shortened from 31 August 2025 to 31 December 2024
08 Jan 2025 AA Micro company accounts made up to 31 August 2024
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
22 Apr 2024 AP01 Appointment of Mr Mark James Robinson as a director on 19 April 2024
19 Apr 2024 PSC01 Notification of Mark Robinson as a person with significant control on 19 April 2024
19 Apr 2024 PSC01 Notification of Rebecca Suzanne Matheson-Bruce as a person with significant control on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Edward Blades Storey as a director on 19 April 2024
12 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
08 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
01 Sep 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2022 AP01 Appointment of Rebecca Matheson-Bruce as a director on 24 August 2022
17 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
12 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
27 Mar 2020 TM01 Termination of appointment of Cassandra Jay Ivel as a director on 16 March 2020
21 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
10 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 100
08 May 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jan 2019 AD01 Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Units D & E (East) the Pallion Skipwith Road Escrick York YO19 6EJ on 31 January 2019