BRAND AFRICA LTD - SUTTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-10 View Report
Accounts. Accounts type micro entity. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type micro entity. 2021-12-28 View Report
Confirmation statement. Statement with no updates. 2021-03-30 View Report
Accounts. Accounts type micro entity. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Accounts type micro entity. 2019-12-28 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Address. New address: 591 London Road Cheam Sutton Surrey SM3 9AG. Old address: 591 London Road North Cheam Surrey SM3 9AG. Change date: 2019-02-08. 2019-02-08 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Accounts. Accounts type dormant. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-04-18 View Report
Officers. Officer name: Jason Wilson-Max. 2014-02-10 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Address. Old address: the Printworks, 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA. Change date: 2013-05-03. 2013-05-03 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Gazette. Gazette filings brought up to date. 2011-08-20 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Officers. Change date: 2010-03-30. Officer name: Mr Jason Wilson-Max. 2011-07-26 View Report
Gazette. Gazette notice compulsary. 2011-07-05 View Report
Accounts. Accounts amended with made up date. 2011-03-07 View Report
Accounts. Accounts type total exemption small. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Officer name: Ossman Secretaries Limited. 2010-05-07 View Report
Accounts. Accounts type dormant. 2010-01-28 View Report
Annual return. Legacy. 2009-05-19 View Report
Accounts. Accounts type dormant. 2008-12-16 View Report
Incorporation. Memorandum articles. 2008-11-05 View Report
Change of name. Description: Company name changed brand africa project LIMITED\certificate issued on 31/10/08. 2008-10-30 View Report
Annual return. Legacy. 2008-07-10 View Report
Officers. Description: Director appointed mr jason wilson-max. 2008-07-09 View Report
Incorporation. Incorporation company. 2007-03-01 View Report