Advanced company searchLink opens in new window

BRAND EMBASSY LTD

Company number 07814317

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)
13 Oct 2023 AA Full accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
16 Nov 2022 AA Full accounts made up to 31 December 2021
16 Nov 2022 AAMD Amended full accounts made up to 31 December 2020
26 Oct 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
12 Oct 2022 AP01 Appointment of Mr Darren John Rushworth as a director on 11 October 2022
11 Oct 2022 TM02 Termination of appointment of Suzanne Louise Joyce-Phillips as a secretary on 11 October 2022
11 Oct 2022 TM01 Termination of appointment of Suzanne Louise Joyce-Phillips as a director on 11 October 2022
24 Aug 2022 AUD Auditor's resignation
16 Aug 2022 AP03 Appointment of Mrs Suzanne Louise Joyce-Phillips as a secretary on 14 February 2022
01 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2020
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2022 AP01 Appointment of Mrs Suzanne Louise Joyce-Phillips as a director on 14 February 2022
06 Mar 2022 TM02 Termination of appointment of Dan Rhodes as a secretary on 14 February 2022
08 Oct 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
10 Jun 2021 AA Full accounts made up to 31 October 2019
17 Dec 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
16 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
04 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
28 Aug 2019 PSC07 Cessation of Spread Capital Se as a person with significant control on 18 June 2019
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 183.639
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Jun 2019 PSC02 Notification of Nice Systems Uk Limited as a person with significant control on 16 May 2019
18 Jun 2019 PSC07 Cessation of Rockaway Capital Se as a person with significant control on 16 May 2019