- Company Overview for BRAND-AHOY LIMITED (08181609)
- Filing history for BRAND-AHOY LIMITED (08181609)
- People for BRAND-AHOY LIMITED (08181609)
- More for BRAND-AHOY LIMITED (08181609)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
07 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Jan 2021 | CH01 | Director's details changed for Miss Kirsty Deane on 13 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Miss Kirsty Laura Deane as a person with significant control on 13 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from 7 Smithers Close Stapeley Nantwich Cheshire CW5 7SP England to Corner Cottage 177 Crewe Road Shavington Crewe Cheshire CW2 5AH on 13 January 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
11 Aug 2017 | CH01 | Director's details changed for Miss Kirsty Deane on 10 August 2017 | |
11 Aug 2017 | PSC04 | Change of details for Miss Kirsty Laura Deane as a person with significant control on 10 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from 35 Whitewell Close Nantwich Cheshire CW5 6LY England to 7 Smithers Close Stapeley Nantwich Cheshire CW5 7SP on 11 August 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from 10 Swinfield Avenue Chorlton Manchester M21 9FU to 35 Whitewell Close Nantwich Cheshire CW5 6LY on 17 February 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|