Advanced company searchLink opens in new window

BRAND IQ TECHNOLOGIES LTD

Company number 12213902

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
02 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
10 Jul 2024 SH03 Purchase of own shares.
05 Jul 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jul 2024 SH06 Cancellation of shares. Statement of capital on 10 June 2024
  • GBP 95
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
11 May 2023 TM01 Termination of appointment of Jamie Casson Booth as a director on 1 August 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CH01 Director's details changed for Mr Stuart Lawrence Cripps on 28 July 2022
15 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
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
14 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
01 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
24 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2020 SH08 Change of share class name or designation
11 Jun 2020 AP01 Appointment of Mr Jamie Casson Booth as a director on 1 April 2020
11 Jun 2020 AP01 Appointment of Mr Wayne Harris as a director on 1 April 2020
18 Dec 2019 AP01 Appointment of Mr Stuart Cripps as a director on 21 November 2019
18 Dec 2019 AP01 Appointment of Mr Steven James Lee as a director on 21 November 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 100
06 Dec 2019 SH08 Change of share class name or designation
06 Dec 2019 PSC02 Notification of Brand Iq Ltd as a person with significant control on 21 November 2019
06 Dec 2019 PSC07 Cessation of Charles Blades Stirling as a person with significant control on 21 November 2019