Advanced company searchLink opens in new window

BENDY BRAND LTD

Company number 09760948

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)
08 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
30 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with updates
05 Jul 2023 SH02 Statement of capital on 31 May 2023
  • GBP 127,744.00
15 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
28 Jun 2021 SH02 Statement of capital on 10 May 2021
  • GBP 133,744
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
10 Mar 2020 SH02 Statement of capital on 2 March 2020
  • GBP 145,744
24 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
05 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-07
11 Apr 2018 CONNOT Change of name notice
15 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
05 Sep 2016 EH02 Elect to keep the directors' residential address register information on the public register
05 Sep 2016 EH03 Elect to keep the secretaries register information on the public register
05 Sep 2016 EH01 Elect to keep the directors' register information on the public register
08 Feb 2016 AD01 Registered office address changed from Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD United Kingdom to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on 8 February 2016