Advanced company searchLink opens in new window

BRANDED3 SEARCH LTD

Company number 06479012

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)
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
08 Jan 2021 CH01 Director's details changed for Mr J Schwan on 1 August 2020
06 Nov 2020 PSC05 Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020
06 Nov 2020 CH01 Director's details changed for Mr George Chris Kutsor on 6 November 2020
06 Nov 2020 CH03 Secretary's details changed for Mr Daniel Fattal on 6 November 2020
06 Nov 2020 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020
07 Sep 2020 TM01 Termination of appointment of Damian Coverdale as a director on 19 June 2020
14 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 July 2019
14 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/19
14 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/19
14 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/19
15 Jun 2020 TM01 Termination of appointment of Timothy Ian Grice as a director on 15 June 2020
24 Feb 2020 PSC05 Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020
21 Jan 2020 PSC05 Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
20 Jan 2020 CH01 Director's details changed for Mr J Schwan on 15 January 2019
27 Jun 2019 AP01 Appointment of Mr George Chris Kutsor as a director on 17 June 2019
25 Jun 2019 TM01 Termination of appointment of Paul Bradley Gray as a director on 17 June 2019
07 May 2019 AA Audit exemption subsidiary accounts made up to 3 August 2018
07 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/08/18
07 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/08/18
07 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/08/18
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
08 Nov 2018 PSC05 Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 29/08/2018