- Company Overview for ALLBRANDED LIMITED (07566684)
- Filing history for ALLBRANDED LIMITED (07566684)
- People for ALLBRANDED LIMITED (07566684)
- More for ALLBRANDED LIMITED (07566684)
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 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from 284B Battersea Park Road London SW11 3BT United Kingdom to 123 Buckingham Palace Road C/O Wework London SW1W 9SH on 24 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
11 Mar 2022 | TM01 | Termination of appointment of Ettore Gabriele Moraschinelli as a director on 31 December 2021 | |
12 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Nov 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
19 May 2021 | PSC01 | Notification of Arne Schubert as a person with significant control on 1 January 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
19 Mar 2021 | AP01 | Appointment of Arne Schubert as a director on 1 January 2021 | |
11 Mar 2021 | PSC07 | Cessation of Ettore Gabriele Moraschinelli as a person with significant control on 1 January 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
18 Mar 2020 | PSC04 | Change of details for Ettore Gabriele Moraschinelli as a person with significant control on 14 February 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Ettore Gabriele Moraschinelli on 18 March 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 165 Battersea High Street London SW11 3JS to 284B Battersea Park Road London SW11 3BT on 14 February 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |