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)
20 Feb 2020 AD01 Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to 1a Park Lawn Road Weybridge KT13 9EU on 20 February 2020
04 Dec 2019 AA Accounts for a small company made up to 31 March 2019
16 Oct 2019 TM01 Termination of appointment of Steven Nathan as a director on 1 November 2018
16 Oct 2019 TM01 Termination of appointment of Anthony Amory Lane as a director on 1 November 2018
16 Oct 2019 AP01 Appointment of Mr Fraser John Thornton as a director on 1 November 2018
24 Sep 2019 CH01 Director's details changed for Mr Gregory John Wilkins on 11 September 2019
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
13 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
11 Oct 2017 TM01 Termination of appointment of Oliver Richard Moore as a director on 11 October 2017
20 Jul 2017 AA Accounts for a small company made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
30 Sep 2016 AD01 Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT to Shakespeare House 168 Lavender Hill London SW11 5TG on 30 September 2016
20 Jul 2016 AA Accounts for a small company made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,800
21 Jun 2016 AP01 Appointment of Mr Steven Nathan as a director on 23 June 2015
03 Mar 2016 CH01 Director's details changed for Mr Gregory John Wilkins on 3 March 2016
01 Feb 2016 CH01 Director's details changed for Mr Gregory John Wilkins on 12 March 2015
27 Jan 2016 CH01 Director's details changed for Anthony Amory Lane on 27 July 2015
25 Jan 2016 CH01 Director's details changed for Stephen Wayne Rosser on 1 May 2014
08 Oct 2015 TM01 Termination of appointment of Catharina (Carina) Gous as a director on 5 October 2015
21 Aug 2015 AA Accounts for a small company made up to 31 March 2015
20 Jul 2015 AP01 Appointment of Ms Karen Salters as a director on 18 March 2015
02 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,800
30 Jun 2015 TM01 Termination of appointment of Richard Michael Howard as a director on 18 March 2015