Advanced company searchLink opens in new window

BRAND OPTIONS LTD

Company number 06874692

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)
11 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
08 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
09 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
08 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
09 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 30 June 2020
10 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
17 Jan 2017 AA Micro company accounts made up to 30 June 2016
12 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 350
28 Feb 2016 AA Micro company accounts made up to 30 June 2015
29 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 350
29 Mar 2015 AA Micro company accounts made up to 30 June 2014
12 Oct 2014 CH01 Director's details changed for Miss Terri Debra Houlton on 9 October 2014
12 Oct 2014 CH01 Director's details changed for Mr John Houlton on 9 October 2014
12 Oct 2014 CH03 Secretary's details changed for Mr John Houlton on 9 October 2014
12 Oct 2014 AD01 Registered office address changed from 18 Green Villa Park Wilmslow Cheshire SK9 6EJ to C/O John Houlton the Old Chapel Chapel Brow Rainow Macclesfield Cheshire SK10 5XF on 12 October 2014
14 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 350