Advanced company searchLink opens in new window

BRANDING PARTNERSHIPS LIMITED

Company number 05655506

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)
17 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Aug 2024 AD01 Registered office address changed from 10a Castle Meadow Castle Meadow Norwich NR1 3DE England to 10a Castle Meadow Norwich Norfolk NR1 3DE on 30 August 2024
28 Aug 2024 CS01 Confirmation statement made on 15 December 2023 with updates
28 Aug 2024 RT01 Administrative restoration application
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2023 AD01 Registered office address changed from Ingram House Meridian Way Norwich Norfolk NR7 0TA England to 10a Castle Meadow Castle Meadow Norwich NR1 3DE on 7 November 2023
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 December 2021
26 Apr 2022 AD01 Registered office address changed from 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL England to Ingram House Meridian Way Norwich Norfolk NR7 0TA on 26 April 2022
24 Feb 2022 CERTNM Company name changed pole position (licensing) LIMITED\certificate issued on 24/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
06 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Apr 2019 AD01 Registered office address changed from Puerorum House 1st Floor, 26 Great Queen Street London WC2B 5BB to 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL on 26 April 2019
21 Dec 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates