Advanced company searchLink opens in new window

GRENDENE GLOBAL BRANDS LIMITED

Company number 12534507

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)
06 Feb 2025 PSC01 Notification of Alexandre Grendene Bartelle as a person with significant control on 29 November 2024
06 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 6 February 2025
16 Dec 2024 TM01 Termination of appointment of Pedro Batista De Lima Filho as a director on 29 November 2024
16 Dec 2024 TM01 Termination of appointment of João Mauricio Giffoni De Castro Neves as a director on 29 November 2024
16 Dec 2024 TM01 Termination of appointment of Mario Cunha Campos as a director on 29 November 2024
09 Dec 2024 MA Memorandum and Articles of Association
09 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 26 November 2024
  • GBP 2
  • USD 75,000
18 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
05 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 RP04SH01 Second filed SH01 - 07/10/21 Statement of Capital gbp 2 07/10/21 Statement of Capital usd 50000
21 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 8 April 2022
06 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
15 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: share option scheme approved / up to 5,555 of the compnay's b ordinary shares may be subject to options and sold under the scheme 09/01/2023
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2022 CH04 Secretary's details changed for Accomplish Secretaries Limited on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 14 October 2022
08 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/04/23
23 Mar 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 March 2022
23 Mar 2022 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 1 March 2022
21 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
19 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 07/10/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 SH08 Change of share class name or designation