- Company Overview for BRAND FUSION STRATEGIES LIMITED (15885927)
- Filing history for BRAND FUSION STRATEGIES LIMITED (15885927)
- People for BRAND FUSION STRATEGIES LIMITED (15885927)
- More for BRAND FUSION STRATEGIES LIMITED (15885927)
| 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 May 2025 | CS01 | Confirmation statement made on 26 May 2025 with updates | |
| 26 May 2025 | TM01 | Termination of appointment of Paul Adrian Shurvall as a director on 23 May 2025 | |
| 26 May 2025 | AP01 | Appointment of Mr Mark Wright as a director on 26 May 2025 | |
| 26 May 2025 | PSC07 | Cessation of Paul Adrian Shurvall as a person with significant control on 23 May 2025 | |
| 26 May 2025 | PSC01 | Notification of Mark Wright as a person with significant control on 23 May 2025 | |
| 31 Mar 2025 | AD01 | Registered office address changed from 21 Fairview Road Llangyfelach Swansea SA5 7JJ Wales to Dept 4687 196 High Road Wood Green London N22 8HH on 31 March 2025 | |
| 13 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
| 07 Jan 2025 | AD01 | Registered office address changed from 8 Stephenson Road Newton-Le-Willows WA12 8PB England to 21 Fairview Road Llangyfelach Swansea SA5 7JJ on 7 January 2025 | |
| 03 Dec 2024 | AP01 | Appointment of Mr Paul Adrian Shurvall as a director on 26 November 2024 | |
| 03 Dec 2024 | PSC01 | Notification of Paul Adrian Shurvall as a person with significant control on 25 November 2024 | |
| 26 Nov 2024 | TM01 | Termination of appointment of Gabrielle Pilkington as a director on 26 November 2024 | |
| 26 Nov 2024 | PSC07 | Cessation of Gabrielle Pilkington as a person with significant control on 26 November 2024 | |
| 23 Sep 2024 | PSC01 | Notification of Gabrielle Pilkington as a person with significant control on 20 September 2024 | |
| 23 Sep 2024 | PSC07 | Cessation of Sharon Brockhouse as a person with significant control on 20 September 2024 | |
| 23 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
| 23 Sep 2024 | TM01 | Termination of appointment of Sharon Brockhouse as a director on 20 September 2024 | |
| 23 Sep 2024 | AP01 | Appointment of Miss Gabrielle Pilkington as a director on 20 September 2024 | |
| 23 Sep 2024 | AD01 | Registered office address changed from 40 Cheriton Drive Bolton BL2 6HJ England to 8 Stephenson Road Newton-Le-Willows WA12 8PB on 23 September 2024 | |
| 17 Sep 2024 | PSC01 | Notification of Sharon Brockhouse as a person with significant control on 16 September 2024 | |
| 17 Sep 2024 | AD01 | Registered office address changed from 163 Cherry Sutton Widnes WA8 4TJ England to 40 Cheriton Drive Bolton BL2 6HJ on 17 September 2024 | |
| 17 Sep 2024 | TM01 | Termination of appointment of Gemma Bandeira as a director on 16 September 2024 | |
| 17 Sep 2024 | PSC07 | Cessation of Gemma Bandeira as a person with significant control on 16 September 2024 | |
| 17 Sep 2024 | AP01 | Appointment of Miss Sharon Brockhouse as a director on 16 September 2024 | |
| 08 Aug 2024 | NEWINC |
Incorporation
Statement of capital on 2024-08-08
|