Advanced company searchLink opens in new window

BRAND EQUITY ASSET MANAGEMENT LIMITED

Company number 09424739

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)
02 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Sep 2023 CH01 Director's details changed for Miss Lucy Caroline Northmore on 7 September 2023
11 Sep 2023 PSC04 Change of details for Miss Lucy Caroline Northmore as a person with significant control on 7 September 2023
02 May 2023 PSC04 Change of details for Miss Lucy Caroline Northmore as a person with significant control on 2 May 2023
02 May 2023 CH01 Director's details changed for Miss Lucy Caroline Northmore on 2 May 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 28 February 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
10 Feb 2021 PSC04 Change of details for Miss Lucy Caroline Northmore as a person with significant control on 31 January 2021
10 Feb 2021 CH01 Director's details changed for Ms Lucy Caroline Northmore on 31 January 2021
01 Feb 2021 CH01 Director's details changed for Ms Lucy Caroline Northmore on 29 January 2021
02 Nov 2020 AA Micro company accounts made up to 29 February 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Sep 2018 AD01 Registered office address changed from 1 Beech Hill Road Beech Hill Road Ascot SL5 0BN England to 24-28 Brockenhurst Road Ascot SL5 9DL on 24 September 2018
18 Apr 2018 AD01 Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH England to 1 Beech Hill Road Beech Hill Road Ascot SL5 0BN on 18 April 2018
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016