Advanced company searchLink opens in new window

ALWAYS & FOREVER BRANDING LTD

Company number 12449776

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)
17 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
16 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
14 Jul 2023 PSC04 Change of details for Miss Samantha Jane Nicholson as a person with significant control on 1 April 2023
14 Jul 2023 CH01 Director's details changed for Miss Samantha Jane Nicholson on 1 April 2023
14 Jul 2023 CH01 Director's details changed for Miss Anne-Marie Rose Nicholson on 1 April 2023
14 Jul 2023 PSC04 Change of details for Miss Anne-Marie Rose Nicholson as a person with significant control on 1 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
14 Dec 2022 PSC04 Change of details for Miss Anne-Marie Rose Nicholson as a person with significant control on 13 December 2022
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 PSC07 Cessation of Kesi Dryden as a person with significant control on 12 December 2022
13 Dec 2022 TM01 Termination of appointment of Kesi Dryden as a director on 12 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
09 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
07 Jan 2022 CERTNM Company name changed qotm clothing LIMITED\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 90