Advanced company searchLink opens in new window

BRAND FIRST LIMITED

Company number 10015710

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)
28 Feb 2024 AD01 Registered office address changed from The Lightbox 87 Castle Street Reading RG1 7SN England to The Lightbox C/O Haines Watts Advantage 87 Castle Street Reading RG1 7SN on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Jonathan Patrick Tricker on 15 February 2024
28 Feb 2024 AD01 Registered office address changed from 19 West Beeches Road Crowborough East Sussex TN6 2AN England to The Lightbox 87 Castle Street Reading RG1 7SN on 28 February 2024
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
11 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
13 Dec 2020 AA Micro company accounts made up to 29 February 2020
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 28 February 2019
16 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
30 Nov 2017 PSC04 Change of details for Mr Jonathan Patrick Tricker as a person with significant control on 7 October 2017
30 Nov 2017 CH01 Director's details changed for Mr Jonathan Patrick Tricker on 7 October 2017
28 Jun 2017 PSC01 Notification of Richard Christoper Van Viet as a person with significant control on 6 April 2016
25 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
13 Jun 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 19 West Beeches Road Crowborough East Sussex TN6 2AN on 13 June 2017
21 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
02 Feb 2017 AP01 Appointment of Ruth Margaret Greeff as a director on 2 February 2017
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Ruth Margaret Greeff as a director on 28 November 2016
13 Jul 2016 AP01 Appointment of Ruth Margaret Greeff as a director on 12 July 2016