Advanced company searchLink opens in new window

MISS BROW LIMITED

Company number 11156025

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
28 Mar 2018 AP01 Appointment of Mr Nicholas Blackwell as a director on 28 March 2018