Advanced company searchLink opens in new window

BRANDOLOGY LIMITED

Company number 09825890

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)
12 Nov 2018 MR01 Registration of charge 098258900002, created on 31 October 2018
18 Sep 2018 PSC04 Change of details for Miss Hannah Morton as a person with significant control on 17 September 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
17 Sep 2018 PSC07 Cessation of Hannah Morton as a person with significant control on 17 September 2018
02 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
19 Sep 2017 CH01 Director's details changed for Miss Hannah Morton on 19 September 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
30 Aug 2017 PSC04 Change of details for Miss Hannah Morton as a person with significant control on 25 August 2017
30 Aug 2017 PSC04 Change of details for Ms Hannah Morton as a person with significant control on 25 August 2017
29 Aug 2017 CH01 Director's details changed for Miss Hannah Morton on 25 August 2017
28 Jul 2017 SH03 Purchase of own shares.
13 Jul 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jul 2017 SH06 Cancellation of shares. Statement of capital on 29 June 2017
  • GBP 1
06 Jul 2017 PSC07 Cessation of Jon Boyd as a person with significant control on 29 June 2017
06 Jul 2017 PSC01 Notification of Hannah Morton as a person with significant control on 29 June 2017
03 Apr 2017 CH01 Director's details changed for Ms Elizabeth Mary Eiliah Clabburn on 29 March 2017
30 Mar 2017 CH01 Director's details changed for Ms Hannah Morton on 29 March 2017
24 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Feb 2017 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 10 January 2017
18 Jan 2017 AD01 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 18 January 2017
10 Jan 2017 TM01 Termination of appointment of Jon Russell Boyd as a director on 3 January 2017
03 Jan 2017 AP01 Appointment of Ms Elizabeth Mary Eiliah Clabburn as a director on 22 December 2016
31 Oct 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
19 Jan 2016 MR01 Registration of charge 098258900001, created on 19 January 2016