- Company Overview for BRANDABILITY TM LIMITED (12597293)
- Filing history for BRANDABILITY TM LIMITED (12597293)
- People for BRANDABILITY TM LIMITED (12597293)
- More for BRANDABILITY TM LIMITED (12597293)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mrs Rebecca Mary Kaye on 31 October 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mr Robert Norman Furneaux on 31 October 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from 27 Coxs Ground Oxford OX2 6PX United Kingdom to Rochester House Eynsham Road Farmoor Oxford OX2 9NH on 1 November 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
12 May 2020 | AA01 | Current accounting period extended from 31 May 2021 to 30 June 2021 | |
12 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-12
|