- Company Overview for THE WRAPPED BRAND AGENCY LIMITED (09573026)
- Filing history for THE WRAPPED BRAND AGENCY LIMITED (09573026)
- People for THE WRAPPED BRAND AGENCY LIMITED (09573026)
- Charges for THE WRAPPED BRAND AGENCY LIMITED (09573026)
- More for THE WRAPPED BRAND AGENCY LIMITED (09573026)
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
|
|
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
|
|
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 |