Advanced company searchLink opens in new window

BRAN INVESTMENTS LIMITED

Company number 10271654

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)
02 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
01 Oct 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2024 AD01 Registered office address changed from 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to Mayflower House 128a High Street Billericay CM12 9XE on 9 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
23 Aug 2021 PSC04 Change of details for Miss Nisha Nakita Goyal as a person with significant control on 17 August 2021
23 Aug 2021 CH01 Director's details changed for Miss Nisha Nakita Goyal on 17 August 2021
06 Aug 2021 CH01 Director's details changed for Miss Nisha Nakita Goyal on 29 July 2021
06 Aug 2021 PSC04 Change of details for Miss Nisha Nakita Goyal as a person with significant control on 29 July 2021
14 Apr 2021 AA Micro company accounts made up to 31 March 2020
25 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with updates
25 Sep 2020 PSC01 Notification of Nisha Goyal as a person with significant control on 10 July 2020
03 Jan 2020 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 SH02 Sub-division of shares on 29 October 2019
08 Oct 2019 AP01 Appointment of Miss Nisha Nakita Goyal as a director on 1 October 2019
29 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from C/O Hallmark Care Homes 2 Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom to 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 1 April 2019
05 Jan 2019 AA Micro company accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017