Advanced company searchLink opens in new window

R3BRAND LIMITED

Company number 07681636

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Jan 2024 AD01 Registered office address changed from 60 Firth Park Crescent Halesowen B62 9PG England to 197 197 Newbury Lane Oldbury West Midlands B69 1JQ on 11 January 2024
08 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 June 2022
09 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
26 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2020 CS01 Confirmation statement made on 23 November 2019 with updates
24 Feb 2020 AD01 Registered office address changed from 326 R3Brand High Street Harborne Birmingham B17 9PU England to 60 Firth Park Crescent Halesowen B62 9PG on 24 February 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2019 AD01 Registered office address changed from 197 Newbury Lane Oldbury B69 1JQ to 326 R3Brand High Street Harborne Birmingham B17 9PU on 13 July 2019
12 Feb 2019 AA Micro company accounts made up to 30 June 2018
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
12 Dec 2017 PSC07 Cessation of Noel Anthony Mcelhinney as a person with significant control on 19 June 2017
12 Dec 2017 TM01 Termination of appointment of Noel Anthony Mcelhinney as a director on 19 June 2017
03 May 2017 RP04CS01 Second filing of Confirmation Statement dated 23/11/2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital,Shareholder information and Information about people with significant control) was registered on 03/05/2017
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015