Advanced company searchLink opens in new window

BRAND CAPITAL GROUP LIMITED

Company number 11043584

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
12 Oct 2023 AD01 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 12 October 2023
29 Sep 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 AD01 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 24 November 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 May 2022 AD01 Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 20 May 2022
07 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
19 Oct 2021 CERTNM Company name changed crypto labs LTD\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Dec 2020 CH01 Director's details changed for Mr Owen Smith on 18 December 2020
11 Dec 2020 AD01 Registered office address changed from 15 Carlton House 1-6 Western Parade Southsea PO5 3ED England to First Floor Pintail House Duck Island Lane Ringwood BH24 3AA on 11 December 2020
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 November 2019
06 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from 48 the Dale the Dale Waterlooville PO7 5DE United Kingdom to 15 Carlton House 1-6 Western Parade Southsea PO5 3ED on 20 August 2019
18 Jun 2019 AA Micro company accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
06 Dec 2017 PSC01 Notification of Owen Smith as a person with significant control on 2 November 2017
02 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-02
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted