- Company Overview for MISS BROW LIMITED (11156025)
- Filing history for MISS BROW LIMITED (11156025)
- People for MISS BROW LIMITED (11156025)
- More for MISS BROW LIMITED (11156025)
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) |
---|---|---|---|
11 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Unit 2 Millennium Way Vale Park Evesham Worcestershire WR11 1GL England to Y Dyfofol Cyf the Old School Cellan Lampeter SA48 8JE on 2 October 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Oct 2022 | CERTNM |
Company name changed xodian LIMITED\certificate issued on 28/10/22
|
|
27 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
15 Nov 2021 | PSC04 | Change of details for Mr Nicholas Robert Blackwell as a person with significant control on 15 November 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
07 May 2021 | PSC04 | Change of details for Mr Nicholas Robert Blackwell as a person with significant control on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Nicholas Robert Blackwell on 7 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from 1 Vale Road Bishops Cleeve Cheltenham GL52 8FJ England to Unit 2 Millennium Way Vale Park Evesham Worcestershire WR11 1GL on 7 May 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
01 Aug 2019 | CH01 | Director's details changed for Mr Nicholas Robert Blackwell on 1 August 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Nicholas Robert Blackwell as a person with significant control on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 1 Vale Road Bishops Cleeve Cheltenham GL52 8FJ on 1 August 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
20 Apr 2018 | PSC01 | Notification of Nicholas Blackwell as a person with significant control on 28 March 2018 | |
20 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 April 2018 | |
29 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AP01 | Appointment of Mr Nicholas Blackwell as a director on 28 March 2018 |