Advanced company searchLink opens in new window

BRANDING FOCUS LIMITED

Company number 09121588

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)
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 December 2020
17 Jul 2020 AD01 Registered office address changed from 54 Chapel Grove Addlestone Surrey KT15 1UG to 8 Rutland Lodge 8 Rutland Lodge, Rutland Street High Wycombe Buckinghamshire HP11 2FS on 17 July 2020
13 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2019 CH01 Director's details changed for Mr Matthew Tristan Richards on 3 October 2019
08 Oct 2019 PSC04 Change of details for Mr Matthew Tristan Richards as a person with significant control on 3 October 2019
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
05 Jun 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
05 Jun 2015 AP01 Appointment of Mr Matthew Tristan Richards as a director on 9 April 2015
05 Jun 2015 AP01 Appointment of Mr Graham Hugh Lloyd Butler as a director on 9 April 2015
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted