Advanced company searchLink opens in new window

BRAND RELIEF LIMITED

Company number 06808703

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 31 July 2023
21 Aug 2023 AD01 Registered office address changed from First Floor, 89 Albert Embankment London SE1 7TP England to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on 21 August 2023
09 Mar 2023 AA Micro company accounts made up to 31 July 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
26 May 2022 TM01 Termination of appointment of Colin Margetson Howes as a director on 26 May 2022
25 May 2022 AP01 Appointment of Charlotte Mary Ceila Moar as a director on 25 May 2022
10 May 2022 TM01 Termination of appointment of Rupert Oliver Henry Morley as a director on 4 May 2022
04 May 2022 AP01 Appointment of Mr Rupert Oliver Henry Morley as a director on 4 May 2022
18 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 31 July 2021
24 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 31 July 2020
10 Nov 2020 TM02 Termination of appointment of Sarah Jane Kucera as a secretary on 10 November 2020
31 Jul 2020 TM01 Termination of appointment of Tristia Adele Harrison as a director on 15 July 2020
16 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
07 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Nov 2019 AP03 Appointment of Mrs Sarah Jane Kucera as a secretary on 27 November 2019
28 Nov 2019 TM02 Termination of appointment of Hal Management Limited as a secretary on 27 November 2019
27 Nov 2019 PSC05 Change of details for Charity Projects as a person with significant control on 29 July 2019
26 Nov 2019 PSC05 Change of details for Charity Projects as a person with significant control on 29 July 2019
26 Jul 2019 CH04 Secretary's details changed for Hal Management Limited on 26 July 2019
25 Jul 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to First Floor, 89 Albert Embankment London SE1 7TP on 25 July 2019
26 Mar 2019 AA Micro company accounts made up to 31 July 2018
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates