Advanced company searchLink opens in new window

BRANDI INVESTMENTS LIMITED

Company number 13813481

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)
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2024 RP10 Address of person with significant control Mr Christopher John Page changed to 13813481 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024
09 Dec 2024 RP09 Address of officer Mr Christopher Page changed to 13813481 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024
09 Dec 2024 RP09 Address of officer Mr Christopher John Page changed to 13813481 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024
27 Aug 2024 AD01 Registered office address changed from , 45 45 High Street, Great Wakering, Essex, SS3 0EF, England to Suite 3 Langford House High Street Chislehurst BR7 5AB on 27 August 2024
14 Oct 2023 AD01 Registered office address changed from , 42 st Andrews Road Shoeburyness, Essex, SS39JA, United Kingdom to Suite 3 Langford House High Street Chislehurst BR7 5AB on 14 October 2023
11 Oct 2023 CERTNM Company name changed direct hotline LTD\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-07
11 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
11 Oct 2023 AP03 Appointment of Mr Christopher Page as a secretary on 6 October 2023
11 Oct 2023 PSC01 Notification of Christopher John Page as a person with significant control on 6 October 2023
  • ANNOTATION Part Admin Removed The service address of the person with significant control  on the PSC01 was administratively removed from the public register on 09/12/2024 as the material was not properly delivered. 
11 Oct 2023 AD01 Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Suite 3 Langford House High Street Chislehurst BR7 5AB on 11 October 2023
  • ANNOTATION Clarification The registered office address on the AD01 was administratively removed from the public register on 09/12/2024 as the material was not properly delivered.
11 Oct 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 October 2023
11 Oct 2023 AP01 Appointment of Mr Christopher Page as a director on 6 October 2023
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 09/12/2024 as the material was not properly delivered.   
11 Oct 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 October 2023
11 Oct 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 October 2023
24 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
20 May 2022 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-22
  • GBP 1