Advanced company searchLink opens in new window

ALLBRANDED LIMITED

Company number 07566684

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 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
09 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
25 Mar 2016 CONNOT Change of name notice
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
25 Mar 2015 CH01 Director's details changed for Ettore Gabriele Moraschinelli on 1 January 2015
25 Mar 2015 AD01 Registered office address changed from 171 Battersea High Street London SW11 3JS to 165 Battersea High Street London SW11 3JS on 25 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 TM01 Termination of appointment of Benjamin Adam White as a director on 15 November 2014
10 Oct 2014 CH01 Director's details changed for Benjamin Adam White on 10 October 2014
09 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Benjamin Adam White on 1 February 2013
13 May 2013 CH01 Director's details changed for Ettore Gabriele Moraschinelli on 1 February 2013
29 Jan 2013 AD01 Registered office address changed from 23 Rosemount Clarendon Road Wallington Greater London SM6 8RW on 29 January 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
21 May 2012 AD01 Registered office address changed from 34 All Saints Avenue Maidenhead Berkshire SL6 6NA United Kingdom on 21 May 2012
16 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted