Advanced company searchLink opens in new window

BRANDED MARKETING LIMITED

Company number 10756884

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)
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
  • GBP 10.00
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
  • GBP 100
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