Advanced company searchLink opens in new window

THE BRANDS FACTORY LIMITED

Company number 12420144

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)
18 May 2024 DISS40 Compulsory strike-off action has been discontinued
15 May 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 AP01 Appointment of Mrs Karen Marsland as a director on 20 May 2022
25 May 2022 AD01 Registered office address changed from 3 Mardale Road Swinton M27 0YJ England to The Yard 11 Bent Street Manchester M8 8NF on 25 May 2022
02 Mar 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 January 2021
26 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
14 Jul 2020 AD01 Registered office address changed from 5 Eagles Way Alderley Park Nether Alderley Cheshire SK10 4WD United Kingdom to 3 Mardale Road Swinton M27 0YJ on 14 July 2020
14 Jul 2020 PSC01 Notification of Danielle Louise Field as a person with significant control on 1 July 2020
14 Jul 2020 TM01 Termination of appointment of Karen Marsland as a director on 1 July 2020
14 Jul 2020 PSC07 Cessation of Karen Marsland as a person with significant control on 1 July 2020
14 Jul 2020 AP01 Appointment of Miss Danielle Louise Field as a director on 1 July 2020
23 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-23
  • GBP 100