- Company Overview for BRAND DIVISION HOLDINGS LIMITED (11739908)
- Filing history for BRAND DIVISION HOLDINGS LIMITED (11739908)
- People for BRAND DIVISION HOLDINGS LIMITED (11739908)
- Charges for BRAND DIVISION HOLDINGS LIMITED (11739908)
- More for BRAND DIVISION HOLDINGS LIMITED (11739908)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
13 Dec 2021 | PSC04 | Change of details for Mr Miles Alan Lovegrove as a person with significant control on 16 January 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr Matthew John Franks as a person with significant control on 16 January 2021 | |
13 Dec 2021 | CH03 | Secretary's details changed for Miss Miranda Hope on 16 January 2020 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Matthew John Franks on 16 January 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Miles Alan Lovegrove on 16 January 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Eco Incentives Limited Esam Carluddon Technology Park St. Austell Cornwall PL26 8WE United Kingdom to Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE on 13 December 2021 | |
29 Nov 2021 | CH03 | Secretary's details changed for Miss Miranda Hope on 16 January 2020 | |
29 Nov 2021 | AD01 | Registered office address changed from Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ United Kingdom to Eco Incentives Limited Esam Carluddon Technology Park St. Austell Cornwall PL26 8WE on 29 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Miles Alan Lovegrove on 16 January 2020 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Matthew John Franks on 16 January 2020 | |
22 Nov 2021 | AD01 | Registered office address changed from C/O Fluid Branding Limited, Esam,Unit 31 Carluddon Technology Park Carluddon St. Austell PL26 8WE England to Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ on 22 November 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Mar 2021 | MR01 | Registration of charge 117399080001, created on 26 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Jan 2020 | AD01 | Registered office address changed from Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ United Kingdom to C/O Fluid Branding Limited, Esam,Unit 31 Carluddon Technology Park Carluddon St. Austell PL26 8WE on 28 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates |