Advanced company searchLink opens in new window

BRANDVAULT GLOBAL SERVICES LIMITED

Company number 11368015

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)
23 Feb 2024 TM01 Termination of appointment of Alap Vijaybhai Shah as a director on 1 February 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 AP01 Appointment of Mr Alap Vijaybhai Shah as a director on 16 September 2022
23 Sep 2022 TM01 Termination of appointment of Michael Bartlett as a director on 16 September 2022
21 Jun 2022 TM01 Termination of appointment of Adam Richard Bailey as a director on 8 June 2022
10 Jun 2022 AD01 Registered office address changed from Unit B11, Arena Business Center 9 Nimrod Way Wimborne BH21 7UH England to Smartbase Suite 109 Target Road, Aviation Park West, Hurn Airport Christchurch Dorset BH23 6EA on 10 June 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
09 Nov 2020 MR01 Registration of charge 113680150002, created on 30 October 2020
06 Nov 2020 MA Memorandum and Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 16 May 2020
23 Oct 2020 PSC02 Notification of Strax Ab as a person with significant control on 19 June 2019
23 Oct 2020 PSC07 Cessation of Michael Bartlett as a person with significant control on 19 June 2019
23 Oct 2020 PSC07 Cessation of Adam Richard Bailey as a person with significant control on 19 June 2019
23 Oct 2020 MR04 Satisfaction of charge 113680150001 in full
13 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2020
14 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
31 Mar 2020 AD01 Registered office address changed from Unit D1 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH England to Unit B11, Arena Business Center 9 Nimrod Way Wimborne BH21 7UH on 31 March 2020
13 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Oct 2019 AD01 Registered office address changed from Unit E2 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH to Unit D1 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH on 8 October 2019