Advanced company searchLink opens in new window

BRANDRIVA LTD

Company number 11578335

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)
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
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted