Advanced company searchLink opens in new window

BRAND EMBASSY LTD

Company number 07814317

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)
31 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 30/09/2016
29 Oct 2016 SH02 Sub-division of shares on 30 September 2016
21 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
30 Aug 2016 AA Micro company accounts made up to 31 October 2015
11 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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)