- Company Overview for BRAND REACTION LIMITED (08405193)
- Filing history for BRAND REACTION LIMITED (08405193)
- People for BRAND REACTION LIMITED (08405193)
- More for BRAND REACTION LIMITED (08405193)
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) |
---|---|---|---|
20 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
03 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
17 Nov 2021 | CH01 | Director's details changed for Mr Robert Howard Lindsay Hobson on 18 October 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 17 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Mr Robert Howard Lindsay Hobson as a person with significant control on 18 October 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
16 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2019 to 30 November 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
12 Dec 2018 | AD01 | Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 12 December 2018 | |
11 Dec 2018 | PSC01 | Notification of Robert Howard Lindsay Hobson as a person with significant control on 10 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of George Ronald Atkinson as a person with significant control on 10 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of George Ronald Atkinson as a director on 10 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Robert Howard Lindsay Hobson as a director on 10 December 2018 | |
11 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates |