Advanced company searchLink opens in new window

BRAND ADVANCE LTD

Company number 11116673

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 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
12 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
20 Jan 2023 AD01 Registered office address changed from The Dock Tobacco Dock Wapping Lane London E1W 2SF England to Runway East 2 Whitechapel Road London E1 1EW on 20 January 2023
10 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with updates
06 Oct 2020 TM01 Termination of appointment of Anthony Sinclair Ganjou as a director on 6 October 2020
07 Jul 2020 MR04 Satisfaction of charge 111166730001 in full
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The terms of the agreement be approved.the director resolved that the company should issue the subscription shares to the subscribers in the amounts specified in the table at paragraph 5.1 04/05/2020
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 SH08 Change of share class name or designation
11 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The company sould issue the subscriber shares to gary shuckford. The director resolved to arrange for the necessary entries to be made in the statutory books. 06/05/2020
08 Jun 2020 AP01 Appointment of Mr Dean Kenneth Evans as a director on 4 June 2020
07 Jun 2020 AP01 Appointment of Mr Anthony Sinclair Ganjou as a director on 4 June 2020
29 Jan 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 175
18 Nov 2019 MR01 Registration of charge 111166730001, created on 11 November 2019
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
28 Nov 2018 AP03 Appointment of Mr Dean Kenneth Evans as a secretary on 15 November 2018