Advanced company searchLink opens in new window

ONLY BRANDED LIMITED

Company number 10719220

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
22 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
04 May 2023 AAMD Amended total exemption full accounts made up to 30 April 2021
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
08 Mar 2022 CH01 Director's details changed for Mrs Sumaira Saddique on 8 March 2022
08 Mar 2022 PSC04 Change of details for Mrs Sumaira Saddique as a person with significant control on 8 March 2022
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
13 Jan 2021 AD01 Registered office address changed from 45 Aldborough Road North Ilford IG2 7SZ England to 45 Aldborough Road North Ilford IG2 7SZ on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from 58 Charter Avenue Ilford IG2 7AB England to 45 Aldborough Road North Ilford IG2 7SZ on 13 January 2021
28 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
30 Aug 2017 CH01 Director's details changed for Mrs Sumaira Saddique on 30 August 2017
25 Aug 2017 PSC04 Change of details for Mrs Sumaira Saddique as a person with significant control on 24 May 2017
25 Aug 2017 EW02 Withdrawal of the directors' residential address register information from the public register
25 Aug 2017 EH02 Elect to keep the directors' residential address register information on the public register
24 May 2017 AD01 Registered office address changed from 41 Heathside Close Ilford IG2 7PD United Kingdom to 58 Charter Avenue Ilford IG2 7AB on 24 May 2017
10 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-10
  • GBP 100