- Company Overview for BRAND BUSINESS LIMITED (10082757)
- Filing history for BRAND BUSINESS LIMITED (10082757)
- People for BRAND BUSINESS LIMITED (10082757)
- More for BRAND BUSINESS LIMITED (10082757)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Highbank 58 Manchester Road Wilmslow SK9 2JY England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 21 December 2021 | |
21 Dec 2021 | PSC04 | Change of details for Mr Peter Denovan Mason Nowell as a person with significant control on 20 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Peter Denovan Mason Nowell on 20 December 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
12 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Peter Denovan Mason Nowell on 24 November 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
24 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-24
|