Advanced company searchLink opens in new window

BRAND DIVISION HOLDINGS LIMITED

Company number 11739908

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)
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