- Company Overview for BRANDING PARTNERSHIPS LIMITED (05655506)
- Filing history for BRANDING PARTNERSHIPS LIMITED (05655506)
- People for BRANDING PARTNERSHIPS LIMITED (05655506)
- Charges for BRANDING PARTNERSHIPS LIMITED (05655506)
- More for BRANDING PARTNERSHIPS LIMITED (05655506)
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
|
|
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 |