Advanced company searchLink opens in new window

BRAND BROWN LTD

Company number 10668212

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 Mar 2024 PSC01 Notification of Katie Brown as a person with significant control on 20 March 2024
22 Feb 2024 AA Micro company accounts made up to 25 March 2023
05 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
23 Dec 2023 AA01 Previous accounting period shortened from 26 March 2023 to 25 March 2023
12 May 2023 CH01 Director's details changed for Mrs Katie Louise Brown on 12 May 2023
12 May 2023 AD01 Registered office address changed from 1st Floor Lansdowne House 57, Berkeley Square London W1J 6ER England to 43, Berkeley Square Berkeley Square London W1J 5AP on 12 May 2023
04 Apr 2023 AA Micro company accounts made up to 26 March 2022
15 Mar 2023 AA01 Previous accounting period shortened from 27 March 2022 to 26 March 2022
21 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
19 Dec 2022 AA01 Previous accounting period shortened from 28 March 2022 to 27 March 2022
02 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 28 March 2021
21 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
27 Dec 2020 AA Micro company accounts made up to 28 March 2020
12 Jun 2020 AA Micro company accounts made up to 29 March 2019
11 Mar 2020 AA01 Current accounting period shortened from 29 March 2020 to 28 March 2020
10 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 PSC04 Change of details for Mr Robert Brown as a person with significant control on 16 January 2020
16 Jan 2020 AD01 Registered office address changed from 7 Derwent Close Horsham West Sussex RH12 4GW United Kingdom to 1st Floor Lansdowne House 57, Berkeley Square London W1J 6ER on 16 January 2020
16 Jan 2020 AP01 Appointment of Mrs Katie Louise Brown as a director on 16 January 2020
11 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates