Advanced company searchLink opens in new window

47 BRAND EUROPE LIMITED

Company number 07567616

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Dec 2025 AA Accounts for a small company made up to 31 December 2024
04 Jun 2025 AD01 Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom to 1st Floor East, Cbx 2 Midsummer Boulevard Milton Keynes MK9 2EA on 4 June 2025
20 Mar 2025 PSC01 Notification of Christopher Koch as a person with significant control on 18 March 2025
20 Mar 2025 PSC09 Withdrawal of a person with significant control statement on 20 March 2025
18 Mar 2025 CS01 Confirmation statement made on 13 March 2025 with no updates
27 Feb 2025 AA Accounts for a small company made up to 31 December 2023
29 Jan 2025 PSC08 Notification of a person with significant control statement
29 Jan 2025 PSC07 Cessation of Steven D'angelo as a person with significant control on 8 August 2024
12 Aug 2024 AP03 Appointment of Mr Alan Jones as a secretary on 8 August 2024
09 Aug 2024 AP01 Appointment of Mr Paul Gils as a director on 8 August 2024
08 Aug 2024 AP01 Appointment of Mr Alan William Jones as a director on 8 August 2024
08 Aug 2024 AP01 Appointment of Mr Kevin Wilson as a director on 8 August 2024
08 Aug 2024 AP01 Appointment of Mr Christopher Koch as a director on 8 August 2024
08 Aug 2024 TM01 Termination of appointment of David D'angelo as a director on 8 August 2024
08 Aug 2024 TM01 Termination of appointment of Steven D'angelo as a director on 8 August 2024
05 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Dec 2023 AA Accounts for a small company made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 12 January 2023
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
25 Nov 2021 AA Accounts for a small company made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates