Advanced company searchLink opens in new window

BRANDED TOUCH LIMITED

Company number 08872454

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)
20 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
20 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
04 Jan 2023 PSC04 Change of details for Mr Zafar Iqbal as a person with significant control on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Mr Zafar Iqbal on 4 January 2023
22 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Feb 2022 AD01 Registered office address changed from Reprographic House Ledgard Way Armley Leeds West Yorkshire LS12 2nd to 50 Roseville Road Leeds LS8 5DR on 17 February 2022
16 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
08 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
25 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
26 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
04 Feb 2014 AD01 Registered office address changed from 23 Westmorland Street Wakefield West Yorkshire WF1 1PJ England on 4 February 2014
03 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)