- Company Overview for INDUSTRIAL BRANDS LIMITED (15327488)
- Filing history for INDUSTRIAL BRANDS LIMITED (15327488)
- People for INDUSTRIAL BRANDS LIMITED (15327488)
- More for INDUSTRIAL BRANDS LIMITED (15327488)
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) |
---|---|---|---|
27 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 30 November 2024
|
|
27 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2024
|
|
27 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 4 April 2024
|
|
27 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 6 December 2023
|
|
24 Dec 2024 | PSC04 | Change of details for Mr Alexander Stuart Dowdeswell as a person with significant control on 10 December 2024 | |
19 Dec 2024 | AP01 | Appointment of Mr Matthew Edward Devlin as a director on 10 December 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from 25 Gainsborough Avenue St. Albans AL1 4NJ England to Fountain Court 2 Victoria Square St. Albans AL1 3TF on 19 December 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
04 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-04
|