Advanced company searchLink opens in new window

BRAND CLEVER LTD

Company number 08319393

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)
25 Jul 2023 AD01 Registered office address changed from 11 Rouse Way Rouse Way Colchester CO1 2TT England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 25 July 2023
25 Jul 2023 600 Appointment of a voluntary liquidator
25 Jul 2023 LIQ02 Statement of affairs
25 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-12
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
17 Jan 2022 AD01 Registered office address changed from The Loft Studio 26B Hythe Quay Colchester CO2 8JB England to 11 Rouse Way Rouse Way Colchester CO1 2TT on 17 January 2022
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 December 2018
17 Oct 2019 AD01 Registered office address changed from Colbea Central Colchester Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS England to The Loft Studio 26B Hythe Quay Colchester CO2 8JB on 17 October 2019
20 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
20 Dec 2017 AD01 Registered office address changed from Unit B3 East Gores Farm Salmons Lane East Gores Road Coggeshall Colchester Essex CO6 1RZ to Colbea Central Colchester Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 20 December 2017
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
09 Dec 2015 CH01 Director's details changed for Mr Matti Lauri Beramsingh on 7 November 2015
09 Dec 2015 CH01 Director's details changed for Elisa Ridvan Soeli Tidswell on 7 November 2015
15 May 2015 AA Total exemption small company accounts made up to 31 December 2014