Advanced company searchLink opens in new window

BRANDWORKZ LTD

Company number 03375289

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)
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
16 Oct 2017 PSC01 Notification of Jens Lundgaard as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 9,810
28 May 2016 MR04 Satisfaction of charge 3 in full
28 May 2016 MR04 Satisfaction of charge 2 in full
28 May 2016 MR04 Satisfaction of charge 4 in full
12 Mar 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
01 Mar 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
01 Mar 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 4
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 9,810
26 Jan 2015 AD01 Registered office address changed from 78 Liverpool Road London N1 0QD to Suite 118 22 Highbury Grove London N5 2EF on 26 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 SH10 Particulars of variation of rights attached to shares
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-capitalised sum shares 06/07/2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-ratify transitional provisions 06/07/2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 06/07/2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 July 2014
  • GBP 9,810
13 Aug 2014 SH02 Sub-division of shares on 6 July 2014