Advanced company searchLink opens in new window

ON BRAND INVESTMENTS LTD

Company number 11457529

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)
20 Mar 2024 CH01 Director's details changed for Mr Nicolas Todd Lauer on 24 July 2023
20 Mar 2024 CH01 Director's details changed for Ms Jolene Marshall on 24 July 2023
06 Nov 2023 AA Full accounts made up to 31 January 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
04 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 Jan 2023 AD01 Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 30 January 2023
20 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 31 January 2023
28 Sep 2022 CH01 Director's details changed for Mr Nicholas Lauer on 28 September 2022
16 Sep 2022 TM01 Termination of appointment of Bruce Warren Stronge as a director on 1 September 2022
16 Sep 2022 TM01 Termination of appointment of Joseph Dillion Onofrio as a director on 1 September 2022
16 Sep 2022 TM01 Termination of appointment of Austin Reilly Gideon as a director on 1 September 2022
15 Sep 2022 AP01 Appointment of Mrs Jolene Marshall as a director on 1 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Nicholas Nauer on 15 September 2022
15 Sep 2022 AP01 Appointment of Mr Nicholas Nauer as a director on 1 September 2022
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
23 Oct 2020 PSC02 Notification of On Brand Investments Pty Ltd as a person with significant control on 10 July 2018
23 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 23 October 2020
02 Oct 2020 AD01 Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 2 October 2020
21 Sep 2020 AD01 Registered office address changed from 10 John Street London WC1N 2EB England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 21 September 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 AP01 Appointment of Mr Joseph Dillion Onofrio as a director on 31 March 2020