Advanced company searchLink opens in new window

BRANDING MATTERS LIMITED

Company number 05482654

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Jun 2023 TM02 Termination of appointment of William Yelverton as a secretary on 28 June 2023
21 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
15 Jun 2023 CH01 Director's details changed for Ms Diane Beth Perlman on 17 June 2022
15 Jun 2023 PSC04 Change of details for Ms Diane Beth Perlman as a person with significant control on 17 June 2022
14 Feb 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Jul 2021 AD01 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 21 July 2021
21 Jul 2021 PSC04 Change of details for Ms Diane Beth Perlman as a person with significant control on 21 July 2021
20 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
12 Feb 2019 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jul 2017 CH03 Secretary's details changed for William Yelverton on 10 July 2017
13 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
11 Jul 2017 CH03 Secretary's details changed
10 Jul 2017 CH01 Director's details changed for Ms Diane Beth Perlman on 10 July 2017
10 Jul 2017 PSC01 Notification of Diane Perlman as a person with significant control on 6 April 2016
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1