Advanced company searchLink opens in new window

BB BRANDS LTD

Company number 11207044

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)
13 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
13 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
13 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
04 Apr 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 4 April 2024
19 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
05 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
05 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
05 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
23 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
24 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
17 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
04 Mar 2021 MR04 Satisfaction of charge 112070440006 in full
03 Feb 2021 AP01 Appointment of Mr Roman Maksymenkov as a director on 26 January 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 1 December 2020
18 Nov 2020 TM01 Termination of appointment of David Randall as a director on 19 October 2020
18 Nov 2020 TM01 Termination of appointment of Asher Henry Rhys Nathan as a director on 19 October 2020
18 Nov 2020 AP01 Appointment of Mr Ben White as a director on 19 October 2020
12 Nov 2020 PSC02 Notification of Hsnf Limited as a person with significant control on 19 October 2020