Advanced company searchLink opens in new window

SEX BRAND LTD

Company number 12783065

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 232.3725
10 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 6 June 2023
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 219.5488
08 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2023 MA Memorandum and Articles of Association
24 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 10/09/2023
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordance with articles 5.3 of the articles, the provisions of articles 5.3 to 5.5 (inclusive) of the articles shall not apply 09/01/2023
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2022 CERTNM Company name changed johnny's condoms LIMITED\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-13
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 6 June 2022
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 6 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/06/2022 and 21/06/2022.
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 193.66
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
31 May 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 178.7
31 May 2022 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 173.44
26 May 2022 SH02 Sub-division of shares on 18 August 2021
12 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 04/08/2021
22 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Jan 2022 PSC01 Notification of Jack Gove as a person with significant control on 18 August 2021
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 AP01 Appointment of Mr Jack Cameron Gove as a director on 18 August 2021
02 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 18/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association