Advanced company searchLink opens in new window

BRANDSCAPITAL UK LIMITED

Company number 08990554

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)
12 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
30 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
13 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
10 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
29 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
27 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
27 Jan 2020 CH01 Director's details changed for Mr Ademola Majekodunmi on 27 January 2020
27 Jan 2020 PSC04 Change of details for Mr Ademola Majekodunmi as a person with significant control on 27 January 2020
12 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Jun 2016 AA Accounts for a dormant company made up to 30 April 2015
02 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
02 Jun 2016 TM01 Termination of appointment of Folake Ademola-Majekodunmi as a director on 30 April 2015
02 Jun 2016 AD01 Registered office address changed from Silicon Valley House Brook Business Centre, Cowley Mill Road Uxbridge Middlesex UB8 2FX to 74 the Visage Winchester Road London NW3 3NE on 2 June 2016
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 DISS40 Compulsory strike-off action has been discontinued