- Company Overview for ON BRAND INVESTMENTS LTD (11457529)
- Filing history for ON BRAND INVESTMENTS LTD (11457529)
- People for ON BRAND INVESTMENTS LTD (11457529)
- More for ON BRAND INVESTMENTS LTD (11457529)
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 |