Advanced company searchLink opens in new window

BRANDS OF TOMORROW LIMITED

Company number 07025805

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)
13 May 2024 LIQ03 Liquidators' statement of receipts and payments to 5 March 2024
16 Mar 2023 LIQ02 Statement of affairs
16 Mar 2023 AD01 Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 2 the Crescent Taunton Somerset TA1 4EA on 16 March 2023
16 Mar 2023 600 Appointment of a voluntary liquidator
16 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-06
17 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
17 Oct 2022 PSC07 Cessation of Marie Charlotte Bornebusch as a person with significant control on 4 October 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Dec 2021 PSC04 Change of details for Mr Martin Bornebusch as a person with significant control on 13 December 2021
15 Dec 2021 PSC04 Change of details for Mr Martin Bornebusch as a person with significant control on 13 December 2021
13 Dec 2021 PSC04 Change of details for Mr Martin Bornebusch as a person with significant control on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Martin Bornebusch on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mrs Marie Charlotte Bornebusch on 13 December 2021
10 Dec 2021 AD02 Register inspection address has been changed from Orchard End Green Lane Churt Farnham GU10 2NB England to 7 Bell Yard London WC2A 2JR
10 Dec 2021 AD04 Register(s) moved to registered office address 7 Bell Yard Bell Yard London WC2A 2JR
10 Dec 2021 AD01 Registered office address changed from 29/31 Oxford Street London W1D 2DR England to 7 Bell Yard Bell Yard London WC2A 2JR on 10 December 2021
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Jun 2020 MR01 Registration of charge 070258050001, created on 26 May 2020
11 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
09 Oct 2019 AD03 Register(s) moved to registered inspection location Orchard End Green Lane Churt Farnham GU10 2NB
08 Oct 2019 AD02 Register inspection address has been changed to Orchard End Green Lane Churt Farnham GU10 2NB
08 Oct 2019 AD01 Registered office address changed from 20 Great Portland Street London W1W 8QR to 29/31 Oxford Street London W1D 2DR on 8 October 2019