Advanced company searchLink opens in new window

BRAND FUSION STRATEGIES LIMITED

Company number 15885927

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-08-08
  • GBP 1