Advanced company searchLink opens in new window

BRAND ICE LIMITED

Company number 07571432

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)
20 Nov 2012 SH08 Change of share class name or designation
09 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2012 SH08 Change of share class name or designation
30 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2012 TM01 Termination of appointment of Serena Davis as a director
20 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 AD01 Registered office address changed from , 10 Park Court, Clapham Park Road Clapham Common, London, Uk, SW4 7DA, England on 5 September 2012
15 Jun 2012 AP01 Appointment of Serena Davis as a director
28 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
12 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 101
21 Mar 2011 NEWINC Incorporation