Advanced company searchLink opens in new window

BRANDED FOR LIFE LIMITED

Company number 07232970

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 AA Total exemption full accounts made up to 30 November 2021
03 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
28 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
15 Apr 2020 AD01 Registered office address changed from C/O Edge Tax Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom to The Old School House Pantygasseg Pontypool Torfaen NP4 6UA on 15 April 2020
12 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
26 Jul 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 46 Church Road Easton-in-Gordano Bristol BS20 0LZ England to C/O Edge Tax Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS on 10 July 2019
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
19 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
01 Aug 2016 AD01 Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to 46 Church Road Easton-in-Gordano Bristol BS20 0LZ on 1 August 2016
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
27 Apr 2016 CH01 Director's details changed for Mr Martin Monks on 4 January 2016
19 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1