Advanced company searchLink opens in new window

ONLY BRANDS INTERNATIONAL LTD

Company number 14048106

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 AA Micro company accounts made up to 30 April 2024
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2025 PSC04 Change of details for Ms Sukchain Kaur Roth as a person with significant control on 6 January 2025
16 Jan 2025 CH01 Director's details changed for Ms Sukchain Kaur Roth on 6 January 2025
16 Jan 2025 AD01 Registered office address changed from PO Box 4385 14048106 - Companies House Default Address Cardiff CF14 8LH to 34 Hamilton Avenue Birmingham West Midlands B17 8AJ on 16 January 2025
14 Jan 2025 CS01 Confirmation statement made on 3 October 2024 with updates
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2024 AA Micro company accounts made up to 30 April 2023
05 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2024 AD03 Register(s) moved to registered inspection location 643B Bearwood Road Smethwick Birmingham B66 4BL
25 Sep 2024 AD02 Register inspection address has been changed from 643B Bearwood Road Smethwick B66 4BL England to 643B Bearwood Road Smethwick Birmingham B66 4BL
24 Sep 2024 AD02 Register inspection address has been changed to 643B Bearwood Road Smethwick B66 4BL
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2024 RP10 Address of person with significant control Ms Sukchain Kaur Roth changed to 14048106 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 July 2024
04 Jul 2024 RP09 Address of officer Ms Sukchain Kaur Roth changed to 14048106 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 July 2024
04 Jul 2024 RP05 Registered office address changed to PO Box 4385, 14048106 - Companies House Default Address, Cardiff, CF14 8LH on 4 July 2024
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 13 January 2023
16 Jan 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 January 2023
13 Jan 2023 CERTNM Company name changed boost in business LIMITED\certificate issued on 13/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
13 Jan 2023 CS01 06/01/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 21/01/23