- Company Overview for BRANDS WITH PURPOSE LIMITED (09839343)
- Filing history for BRANDS WITH PURPOSE LIMITED (09839343)
- People for BRANDS WITH PURPOSE LIMITED (09839343)
- More for BRANDS WITH PURPOSE LIMITED (09839343)
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) |
---|---|---|---|
15 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
15 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
10 Feb 2021 | AP03 | Appointment of Mr Adam James Pritchard as a secretary on 10 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Paul Andrew Cuttill as a director on 10 February 2021 | |
10 Feb 2021 | TM02 | Termination of appointment of Paul Andrew Cuttill as a secretary on 10 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Adam James Pritchard as a director on 10 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 17 17 Imperial House 9 Victory Place London E14 8BQ England to 17 Imperial House 9 Victory Place London E14 8BQ on 10 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH United Kingdom to 17 17 Imperial House 9 Victory Place London E14 8BQ on 10 February 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | CC04 | Statement of company's objects | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
22 Aug 2018 | PSC01 | Notification of Jane Mary Pritchard as a person with significant control on 1 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Paul Andrew Cuttill as a person with significant control on 1 August 2018 | |
09 Aug 2018 | AP03 | Appointment of Mr Paul Andrew Cuttill as a secretary on 1 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Jane Mary Pritchard as a director on 1 August 2018 |