Advanced company searchLink opens in new window

BRAND IQ LIMITED

Company number 11122725

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
28 Dec 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
15 Aug 2022 CH01 Director's details changed for Mr Stuart Lawrence Cripps on 28 July 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
11 Jun 2021 PSC04 Change of details for Mr Stuart Lawrence Cripps as a person with significant control on 4 May 2021
09 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2020 SH08 Change of share class name or designation
12 Aug 2020 PSC01 Notification of Stuart Lawrence Cripps as a person with significant control on 6 April 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The company is hereby approved under section 190 of the companies act 2006 to aquire the assets, liabilities, goodwill and intellectual property 03/02/2020
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
17 Dec 2019 AP01 Appointment of Mr Stuart Cripps as a director on 21 November 2019
06 Dec 2019 SH08 Change of share class name or designation
05 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 PSC01 Notification of Charles Blades Stirling as a person with significant control on 21 November 2019
28 Nov 2019 CH01 Director's details changed for Mr Charles Blade Stirling on 21 November 2019
28 Nov 2019 PSC04 Change of details for Mr Steven James Lee as a person with significant control on 21 November 2019
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 100