Advanced company searchLink opens in new window

BRAND PHOENIX LIMITED

Company number 04195741

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)
10 Apr 2024 PSC04 Change of details for Greg Wilkins as a person with significant control on 31 October 2023
10 Apr 2024 PSC04 Change of details for Stephen Wayne Rosser as a person with significant control on 31 October 2023
12 Dec 2023 MR01 Registration of charge 041957410006, created on 11 December 2023
14 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest article disapplied 26/10/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2023 TM01 Termination of appointment of Karen Salters as a director on 26 October 2023
13 Nov 2023 TM01 Termination of appointment of Arthur William Richmond as a director on 26 October 2023
13 Nov 2023 MR04 Satisfaction of charge 2 in full
13 Nov 2023 MR04 Satisfaction of charge 3 in full
10 Nov 2023 PSC07 Cessation of Shs Group Ltd as a person with significant control on 26 October 2023
09 Nov 2023 PSC02 Notification of Brandphoenix Holdings Limited as a person with significant control on 26 October 2023
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Jun 2023 AA Accounts for a small company made up to 30 September 2022
01 Mar 2023 AD01 Registered office address changed from 1a Park Lawn Road Weybridge KT13 9EU England to 86-90 Paul Street London EC2A 4NE on 1 March 2023
31 Jan 2023 CH01 Director's details changed for Mr Gregory John Wilkins on 16 January 2023
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
27 Apr 2022 AA Accounts for a small company made up to 30 September 2021
30 Mar 2022 MR01 Registration of charge 041957410005, created on 11 March 2022
18 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
08 Apr 2021 PSC01 Notification of Stephen Wayne Rosser as a person with significant control on 21 September 2020
08 Apr 2021 PSC01 Notification of Greg Wilkins as a person with significant control on 21 September 2020
04 Mar 2021 AA Accounts for a small company made up to 30 September 2020
27 Nov 2020 SH08 Change of share class name or designation
07 Oct 2020 TM01 Termination of appointment of Fraser John Thornton as a director on 30 September 2020
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
02 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020