- Company Overview for BRAND OATH LIMITED (SC408125)
- Filing history for BRAND OATH LIMITED (SC408125)
- People for BRAND OATH LIMITED (SC408125)
- More for BRAND OATH LIMITED (SC408125)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
20 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from 1a Craigs Avenue Craigs Avenue Edinburgh EH12 8HP Scotland to 1 Maude Park Kirkliston EH29 9FG on 16 November 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
03 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
09 Oct 2018 | AD01 | Registered office address changed from 122 Giles Street Edinburgh EH6 6BZ Scotland to 1a Craigs Avenue Craigs Avenue Edinburgh EH12 8HP on 9 October 2018 | |
31 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
05 Oct 2017 | AD01 | Registered office address changed from 1 Maude Park Kirkliston West Lothian EH29 9FG to 122 Giles Street Edinburgh EH6 6BZ on 5 October 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Mrs Julie Shaw-Binns on 26 February 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Bernard Shaw-Binns on 26 February 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 1 1 Maude Park Kirkliston Edinburgh EH29 9FG Scotland to 1 Maude Park Kirkliston West Lothian EH29 9FG on 19 October 2015 |