- Company Overview for BRAND INVESTMENT HOLDINGS LIMITED (13974690)
- Filing history for BRAND INVESTMENT HOLDINGS LIMITED (13974690)
- People for BRAND INVESTMENT HOLDINGS LIMITED (13974690)
- More for BRAND INVESTMENT HOLDINGS LIMITED (13974690)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 3 April 2024
|
|
02 Apr 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
28 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
18 May 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 30 September 2023 | |
18 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
23 Aug 2022 | CERTNM |
Company name changed harbouring tech LIMITED\certificate issued on 23/08/22
|
|
22 Aug 2022 | AP03 | Appointment of Mr Vincent Jamie Gosling as a secretary on 18 August 2022 | |
22 Aug 2022 | PSC01 | Notification of Melvyn Warren Sadofsky as a person with significant control on 18 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Melvyn Warren Sadofsky as a director on 18 August 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 6 Earls Court Priory Park East Hull HU4 7DY on 18 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Michael Duke as a director on 18 August 2022 | |
18 Aug 2022 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 18 August 2022 | |
14 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-14
|