Advanced company searchLink opens in new window

BRAND DISTILLERY CONSULTING LIMITED

Company number 10587256

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)
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 July 2023
14 Mar 2023 AA Micro company accounts made up to 31 July 2022
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
06 Apr 2021 PSC04 Change of details for Mr Stephen Moncrieff as a person with significant control on 1 April 2021
06 Apr 2021 CH01 Director's details changed for Mr Stephen Moncrieff on 1 April 2021
08 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
22 Jan 2021 AA Micro company accounts made up to 31 July 2020
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 3
27 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Brand Distillery Consulting Ltd 2 Princes Square Harrogate HG1 1LX on 27 August 2020
21 Jul 2020 AA01 Current accounting period extended from 31 January 2020 to 31 July 2020
16 Apr 2020 PSC01 Notification of Deborah Elizabeth Stewart as a person with significant control on 1 April 2020
16 Apr 2020 PSC04 Change of details for Mr Stephen Moncrieff as a person with significant control on 3 April 2020
16 Apr 2020 AP01 Appointment of Miss Deborah Elizabeth Stewart as a director on 1 April 2020
15 Apr 2020 AP01 Appointment of Mrs Karen Louise Moncrieff as a director on 2 April 2020
02 Mar 2020 CH01 Director's details changed for Mr Stephen Moncrieff on 2 March 2020
02 Mar 2020 PSC04 Change of details for Mr Stephen Moncrieff as a person with significant control on 2 March 2020
07 Feb 2020 CH01 Director's details changed for Mr Stephen Moncrieff on 7 February 2020
07 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 CS01 Confirmation statement made on 26 January 2019 with no updates