Advanced company searchLink opens in new window

BRANDFIT GROUP HOLDING LIMITED

Company number 05006989

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 Aug 2017 PSC01 Notification of Marcus Lerche as a person with significant control on 31 July 2017
01 Aug 2017 PSC01 Notification of Kai Broekelmeier as a person with significant control on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mr. Marcus Lerche on 31 July 2017
01 Aug 2017 CH01 Director's details changed for Mr. Kai Broekelmeier on 31 July 2017
16 May 2017 CH01 Director's details changed for Mr. Marcus Lerche on 16 May 2017
16 May 2017 CH01 Director's details changed for Mr. Kai Broekelmeier on 16 May 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
05 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 132
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 CH01 Director's details changed for Mr. Kai Broekelmeier on 4 August 2015
28 Jul 2015 CH01 Director's details changed for Mr. Kai Broekelmeier on 28 July 2015
04 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 132
15 Jan 2015 CH01 Director's details changed for Mr. Marcus Lerche on 15 January 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 132
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 CH01 Director's details changed for Mr. Marcus Lerche on 31 July 2013
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 2 October 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders