THE BRAND TEAM LTD - EAST GRINSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type micro entity. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type micro entity. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type micro entity. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Persons with significant control. Notification date: 2017-06-03. Psc name: Timothy George Sinclair. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Address. Old address: 104 Maidenhead Road Stratford upon Avon Warwickshire CV37 6XY. Change date: 2016-11-04. New address: Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ. 2016-11-04 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type dormant. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Accounts. Accounts type dormant. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Accounts. Accounts type total exemption small. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Accounts. Accounts type total exemption small. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Accounts. Accounts type dormant. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Accounts. Accounts type dormant. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2010-07-21 View Report
Officers. Officer name: Timothy George Sinclair. Change date: 2010-06-03. 2010-07-21 View Report
Accounts. Accounts type dormant. 2009-08-19 View Report
Annual return. Legacy. 2009-07-03 View Report
Accounts. Accounts type total exemption small. 2009-01-07 View Report
Annual return. Legacy. 2008-08-28 View Report
Accounts. Accounts type total exemption small. 2008-01-25 View Report
Annual return. Legacy. 2007-06-25 View Report
Officers. Description: Director's particulars changed. 2007-06-25 View Report
Officers. Description: Secretary's particulars changed. 2007-06-25 View Report
Address. Description: Registered office changed on 11/06/07 from: the lodge 2 fenton road redhill RH1 4BN. 2007-06-11 View Report
Accounts. Accounts type total exemption small. 2006-09-28 View Report
Accounts. Legacy. 2006-09-28 View Report
Annual return. Legacy. 2006-06-30 View Report
Capital. Description: Ad 03/06/05--------- £ si 8@1=8 £ ic 2/10. 2005-06-21 View Report
Officers. Description: New director appointed. 2005-06-21 View Report
Officers. Description: New secretary appointed. 2005-06-21 View Report
Officers. Description: Secretary resigned. 2005-06-04 View Report
Officers. Description: Director resigned. 2005-06-04 View Report
Incorporation. Incorporation company. 2005-06-03 View Report