Advanced company searchLink opens in new window

47 BRAND EUROPE LIMITED

Company number 07567616

Filter by category

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)
05 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Dec 2023 AA Accounts for a small company made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 12 January 2023
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
25 Nov 2021 AA Accounts for a small company made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 May 2019 AA Accounts for a small company made up to 31 December 2017
01 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
20 Dec 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
20 Mar 2018 CH01 Director's details changed for Steven D'angelo on 15 March 2018
20 Mar 2018 AP01 Appointment of Mr. David D'angelo as a director on 15 March 2018
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Aug 2017 AP04 Appointment of Radius Commercial Services Limited as a secretary on 29 June 2017
14 Aug 2017 AD01 Registered office address changed from Keble House Church End South Leigh Witney Oxfordshire OX29 6UR to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 14 August 2017
14 Aug 2017 TM02 Termination of appointment of Oxford Corporate Services Limited as a secretary on 29 June 2017
24 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
21 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014