Advanced company searchLink opens in new window

EXECUTIVE BRANCH LIMITED

Company number 11883209

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
11 Nov 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 AD01 Registered office address changed from Unit 19712 Unit 19712 7169 Poole Dorset BH15 9EL England to 108 Shortheath Road Farnham Surrey GU9 8SE on 29 March 2023
26 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
02 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CH01 Director's details changed for Mr Andrew Cooper on 1 April 2022
01 Apr 2022 PSC04 Change of details for Mr Andrew Cooper as a person with significant control on 1 April 2022
20 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
06 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 PSC04 Change of details for Mr Andrew Cooper as a person with significant control on 1 April 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
22 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Oct 2020 AD01 Registered office address changed from Unit 19712 PO Box 7169 PO Box 7169 Poole BH15 9EL England to Unit 19712 Unit 19712 7169 Poole Dorset BH15 9EL on 28 October 2020
21 Jul 2020 AD01 Registered office address changed from 18 Blackburn Court Bollo Lane London W3 8SX England to Unit 19712 PO Box 7169 PO Box 7169 Poole BH15 9EL on 21 July 2020
07 Apr 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 18 Blackburn Court Bollo Lane London W3 8SX on 7 April 2020
04 Apr 2020 PSC04 Change of details for Mr Andrew Ryuichi Cooper as a person with significant control on 4 April 2020
04 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
26 Aug 2019 CH01 Director's details changed for Mr Andrew Ryuichi Cooper on 23 August 2019
26 Aug 2019 PSC04 Change of details for Mr Andrew Ryuichi Cooper as a person with significant control on 23 August 2019
22 Aug 2019 AD01 Registered office address changed from 18 Blackburn Court Bollo Lane London England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 August 2019
22 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 18 Blackburn Court Bollo Lane London on 22 May 2019
09 Apr 2019 AD01 Registered office address changed from 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 April 2019
09 Apr 2019 AD01 Registered office address changed from 19712 PO Box 7169 Poole BH15 9EL United Kingdom to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 April 2019
14 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted