Advanced company searchLink opens in new window

FIRST BRANDS GROUP LIMITED

Company number 13410873

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)
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
25 Jan 2024 AD01 Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to 8 Chandos Avenue London N20 9DX on 25 January 2024
03 Jul 2023 AD01 Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth B78 3HL on 3 July 2023
26 May 2023 CH01 Director's details changed for Mr Bimal Lakhani on 18 November 2022
25 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
23 May 2023 PSC08 Notification of a person with significant control statement
22 May 2023 PSC07 Cessation of Christopher Andrew Johnson as a person with significant control on 21 November 2022
11 May 2023 AA Total exemption full accounts made up to 30 September 2022
09 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 November 2022
  • GBP 4.2
18 Jul 2022 AA01 Current accounting period extended from 31 May 2022 to 30 September 2022
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 2.25
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 2
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
16 May 2022 AD01 Registered office address changed from 27 Gloucester Road Barnet EN5 1RT England to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 16 May 2022
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 1.75
26 Oct 2021 CH01 Director's details changed for Mr Bimal Chandrakant Lakhani on 26 October 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 1.15
07 Sep 2021 AD01 Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 27 Gloucester Road Barnet EN5 1RT on 7 September 2021
05 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2021 MA Memorandum and Articles of Association
28 Aug 2021 MA Memorandum and Articles of Association
12 Jul 2021 SH02 Sub-division of shares on 28 June 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 28/06/2021