- Company Overview for METHOD BRAND INTELLIGENCE LIMITED (08001800)
- Filing history for METHOD BRAND INTELLIGENCE LIMITED (08001800)
- People for METHOD BRAND INTELLIGENCE LIMITED (08001800)
- More for METHOD BRAND INTELLIGENCE LIMITED (08001800)
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) |
---|---|---|---|
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2024 | DS01 | Application to strike the company off the register | |
25 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
17 Jul 2023 | PSC05 | Change of details for Kc 2.0 Limited as a person with significant control on 17 July 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
18 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
11 Mar 2020 | PSC07 | Cessation of Kirsten Mary Corrigan as a person with significant control on 22 June 2019 | |
11 Mar 2020 | PSC02 | Notification of Kc 2.0 Limited as a person with significant control on 22 June 2019 | |
01 Aug 2019 | PSC04 | Change of details for Miss Kirsten Mary Corrigan as a person with significant control on 1 August 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Miss Kirsten Corrigan on 1 August 2019 | |
01 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 Jun 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Jan 2019 | AD01 | Registered office address changed from 3 Mill Yard Childerley Dry Drayton Cambridge CB23 8BA England to Streets Chartered Accountants 3 Wellbrook Court Girton Cambridge CB3 0NA on 30 January 2019 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |