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)
30 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 144
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 144
30 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Jun 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 144
16 May 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 144
17 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 October 2013
16 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 17/02/2014
15 Oct 2013 AP01 Appointment of Mr Damian Brhel as a director
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jan 2013 AD01 Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North), Devonshire House 1 Devonshire Street, London, W1W 5DS, United Kingdom on 14 January 2013
04 Dec 2012 AD01 Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG on 4 December 2012
09 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
05 Oct 2012 TM01 Termination of appointment of Martin Jezek as a director
05 Oct 2012 TM01 Termination of appointment of Damian Brhel as a director
09 Mar 2012 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 9 March 2012
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 105
13 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)