Advanced company searchLink opens in new window

GLOBAL BRAND PARTNERS LIMITED

Company number 13076429

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 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
16 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
11 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
11 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
10 Jun 2024 RP04PSC01 Second filing for the notification of Nathan Terry Jones as a person with significant control
07 Jun 2024 RP04PSC07 Second filing for the cessation of Susie Lancaster as a person with significant control
02 Jun 2024 PSC01 Notification of Andrew Heywood Ellis as a person with significant control on 20 January 2022
02 Jun 2024 PSC04 Change of details for Mr Nathan Terry Jones as a person with significant control on 15 July 2022
24 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
30 Oct 2023 MR04 Satisfaction of charge 130764290001 in full
25 Oct 2023 MR01 Registration of charge 130764290003, created on 18 October 2023
24 Oct 2023 MR01 Registration of charge 130764290002, created on 13 October 2023
10 May 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
12 Oct 2022 MA Memorandum and Articles of Association
24 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2022 AD01 Registered office address changed from , 3 Blundells Road, Bradville, Milton Keynes, MK13 7HA, England to The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northants NN7 3DB on 15 September 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
11 May 2022 AP01 Appointment of Mr Andrew Heywood Ellis as a director on 1 May 2022
04 May 2022 AA Total exemption full accounts made up to 31 March 2022
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 March 2021
21 Apr 2021 MR01 Registration of charge 130764290001, created on 15 April 2021
09 Apr 2021 AD01 Registered office address changed from , 4 Berrill Street, Irchester, Wellingborough, NN29 7DT, England to The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northants NN7 3DB on 9 April 2021