- Company Overview for BRANDRIVA LTD (11578335)
- Filing history for BRANDRIVA LTD (11578335)
- People for BRANDRIVA LTD (11578335)
- More for BRANDRIVA LTD (11578335)
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) |
---|---|---|---|
10 Oct 2023 | PSC01 | Notification of Susan Rae as a person with significant control on 1 October 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mr Mark Rae as a person with significant control on 1 October 2023 | |
19 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
03 Mar 2023 | AD01 | Registered office address changed from Sipher Accounting & Tax, Regus Hosue Victory Way Crossways Business Park Dartford DA2 6QD England to Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU on 3 March 2023 | |
30 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
19 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
20 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
03 Oct 2018 | AD01 | Registered office address changed from 1 Parkshot Richmond London TW9 2rd United Kingdom to Sipher Accounting & Tax, Regus Hosue Victory Way Crossways Business Park Dartford DA2 6QD on 3 October 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
26 Sep 2018 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1 Parkshot Richmond London TW9 2rd on 26 September 2018 | |
25 Sep 2018 | PSC01 | Notification of Mark Rae as a person with significant control on 21 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Mark Rae as a director on 21 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 21 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 21 September 2018 | |
25 Sep 2018 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 21 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 September 2018 | |
19 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-19
|