Advanced company searchLink opens in new window

BRANDYNAMICS LTD

Company number 10919689

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)
17 May 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2023 DS01 Application to strike the company off the register
04 Oct 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
04 Oct 2022 AD01 Registered office address changed from 85 Great Portland Street Fitzrovia London W1W 7LT England to 85 Great Portland Street First Floor Fitzrovia London W1W 7LT on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from 85 85 Great Portland Street First Floor Fitzrovia London W1W 7LT England to 85 Great Portland Street Fitzrovia London W1W 7LT on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Darren Robert Francey on 4 October 2022
04 Oct 2022 CH03 Secretary's details changed for Mrs Suzanne Francey on 4 October 2022
04 Oct 2022 PSC04 Change of details for Mr Darren Robert Francey as a person with significant control on 4 October 2022
04 Oct 2022 AD01 Registered office address changed from 5 Otterton Close Harpenden Hertfordshire AL5 3BE England to 85 85 Great Portland Street First Floor Fitzrovia London W1W 7LT on 4 October 2022
03 Oct 2022 CH01 Director's details changed for Mr Darren Robert Francey on 3 October 2022
03 Oct 2022 CH03 Secretary's details changed for Mrs Suzanne Francey on 3 October 2022
03 Oct 2022 PSC04 Change of details for Mr Darren Robert Francey as a person with significant control on 7 September 2022
13 Jul 2022 AA Micro company accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
11 Feb 2021 AD01 Registered office address changed from Hicks Chartered Accountants Vaughan Chamber Vaughan Road Harpenden Hertfordshire AL5 4EE England to 5 Otterton Close Harpenden Hertfordshire AL5 3BE on 11 February 2021
09 Nov 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
01 May 2020 PSC07 Cessation of Jason John Sullivan as a person with significant control on 1 July 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
28 Aug 2019 TM01 Termination of appointment of Jason John Sullivan as a director on 16 August 2019
08 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates