Advanced company searchLink opens in new window

NEOBRAND LIMITED

Company number 05677572

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)
26 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2

Statement of capital on 2014-02-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2014
28 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
23 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
18 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
17 Aug 2009 288c Director's change of particulars / charles kamenou / 30/04/2009
19 May 2009 AA Accounts for a dormant company made up to 31 January 2009
13 Feb 2009 363a Return made up to 17/01/09; full list of members
21 Apr 2008 AA Accounts for a dormant company made up to 31 January 2008
18 Apr 2008 287 Registered office changed on 18/04/2008 from, the studio, kamen house, 62-66 farringdon road, london, EC1R 3GB
12 Feb 2008 363a Return made up to 17/01/08; full list of members
19 Nov 2007 AA Accounts for a dormant company made up to 31 January 2007
27 Apr 2007 88(2)R Ad 13/04/06--------- £ si 1@1
16 Apr 2007 363a Return made up to 17/01/07; full list of members
13 Apr 2006 CERTNM Company name changed halfhold LIMITED\certificate issued on 13/04/06
13 Mar 2006 288a New director appointed
08 Mar 2006 395 Particulars of mortgage/charge
08 Mar 2006 395 Particulars of mortgage/charge
08 Mar 2006 395 Particulars of mortgage/charge