Advanced company searchLink opens in new window

BRAND CART LIMITED

Company number 12400491

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)
28 Aug 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 130 Old Street London EC1V 9BD on 28 August 2024
07 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
07 Jun 2024 AA Total exemption full accounts made up to 31 January 2023
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 10 February 2023 with updates
02 May 2023 PSC01 Notification of Chima Aruoma as a person with significant control on 1 May 2023
02 May 2023 AP01 Appointment of Mr Chima Aruoma as a director on 1 May 2023
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 PSC07 Cessation of Amma Acheampong as a person with significant control on 17 August 2022
15 Dec 2022 TM01 Termination of appointment of Amma Acheampong as a director on 2 December 2022
19 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
21 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
24 Feb 2022 PSC04 Change of details for Ms Amma Acheampong as a person with significant control on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Ms Amma Acheampong on 24 February 2022
24 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 24 February 2022
12 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 May 2021 PSC07 Cessation of Chima Aruoma as a person with significant control on 8 May 2021
21 May 2021 TM01 Termination of appointment of Chima Aruoma as a director on 8 May 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
13 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-13
  • GBP 2