- Company Overview for BRANDED MARKETING LIMITED (10756884)
- Filing history for BRANDED MARKETING LIMITED (10756884)
- People for BRANDED MARKETING LIMITED (10756884)
- More for BRANDED MARKETING LIMITED (10756884)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Feb 2024 | CH01 | Director's details changed for Mrs Charlotte Anne Lockhart Fantelli on 26 January 2024 | |
30 Nov 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 August 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
16 Nov 2022 | PSC04 | Change of details for Mrs Charlotte Anne Lockhart Fantelli as a person with significant control on 1 October 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
15 Nov 2022 | CH01 | Director's details changed for Mrs Charlotte Anne Lockhart Fantelli on 1 October 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Unit 19 Saxon Square Christchurch Dorset BH23 1QA to Oculis House Eddystone Road Totton Southampton Hampshire SO40 3SA on 15 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mrs Charlotte Anne Lockhart Fantelli as a person with significant control on 1 October 2022 | |
09 Mar 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
10 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 16 July 2021
|
|
10 Jan 2022 | SH02 | Sub-division of shares on 16 July 2021 | |
12 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Feb 2021 | AA01 | Current accounting period shortened from 31 May 2021 to 28 February 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Feb 2020 | CH01 | Director's details changed for Mrs Charlotte Anne Lockhart Fantelli on 1 December 2017 | |
12 Feb 2020 | PSC04 | Change of details for Mrs Charlotte Anne Lockhart Fantelli as a person with significant control on 1 December 2017 | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|
|
27 Aug 2019 | AD01 | Registered office address changed from Concorde House Grenville Place Mill Hill London NW7 3SA England to Unit 19 Saxon Square Christchurch Dorset BH23 1QA on 27 August 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued |