- Company Overview for BRANDED3 SEARCH LTD (06479012)
- Filing history for BRANDED3 SEARCH LTD (06479012)
- People for BRANDED3 SEARCH LTD (06479012)
- Insolvency for BRANDED3 SEARCH LTD (06479012)
- More for BRANDED3 SEARCH LTD (06479012)
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
|