Advanced company searchLink opens in new window

BRANDPLANT LTD

Company number 14300791

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)
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
13 Aug 2024 PSC04 Change of details for Mr Inioluwa Emmanuel Kazeem as a person with significant control on 30 June 2024
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
01 Aug 2024 TM01 Termination of appointment of Ollie Joseph Alexander as a director on 1 August 2024
24 Jul 2024 PSC07 Cessation of Oliver Joseph Alexander as a person with significant control on 20 June 2024
03 Jul 2024 AD01 Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP United Kingdom to The Milking Parlour Hurst Farm Dairy Lane Crockham Hill Kent TN8 6RA on 3 July 2024
14 May 2024 AA Total exemption full accounts made up to 31 August 2023
26 Apr 2024 TM01 Termination of appointment of Erik Romdhane as a director on 3 March 2024
26 Apr 2024 PSC07 Cessation of Erik Romdhane as a person with significant control on 3 March 2024
16 Apr 2024 PSC04 Change of details for Mr Erik Romdhane as a person with significant control on 1 April 2024
16 Apr 2024 PSC04 Change of details for Mr Inioluwa Emmanuel Kazeem as a person with significant control on 1 April 2024
16 Apr 2024 PSC04 Change of details for Mr Oliver Joseph Alexander as a person with significant control on 1 April 2024
10 Apr 2024 AD01 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 10 April 2024
02 Oct 2023 CS01 Confirmation statement made on 16 August 2023 with updates
02 Oct 2023 TM01 Termination of appointment of Gbenga Rahman Kazeem as a director on 2 October 2023
02 Oct 2023 CERTNM Company name changed thatstudyvibe LTD\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
02 Oct 2023 PSC07 Cessation of Gbenga Rahman Kazeem as a person with significant control on 2 October 2023
02 Oct 2023 PSC01 Notification of Erik Romdhane as a person with significant control on 2 October 2023
02 Oct 2023 PSC01 Notification of Oliver Joseph Alexander as a person with significant control on 2 October 2023
02 Oct 2023 PSC01 Notification of Inioluwa Emmanuel Kazeem as a person with significant control on 2 October 2023
02 Oct 2023 AP01 Appointment of Mr Ollie Joseph Alexander as a director on 2 October 2023
02 Oct 2023 AP01 Appointment of Mr Erik Romdhane as a director on 2 October 2023
02 Oct 2023 AP01 Appointment of Mr Inioluwa Emmanuel Kazeem as a director on 2 October 2023
17 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-17
  • GBP 1