47 BRAND EUROPE LIMITED - 10 TEMPLE BACK


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

Description Filing date
Accounts. Accounts type small. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Address. Old address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England. New address: Suite 2 First Floor 10 Temple Back Bristol BS1 6FL. Change date: 2023-01-12. 2023-01-12 View Report
Accounts. Accounts type small. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-03-31 View Report
Accounts. Accounts type small. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type small. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type small. 2019-09-30 View Report
Accounts. Accounts type small. 2019-05-10 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Officers. Officer name: Radius Commercial Services Limited. Termination date: 2018-12-20. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-03-22 View Report
Officers. Change date: 2018-03-15. Officer name: Steven D'angelo. 2018-03-20 View Report
Officers. Officer name: Mr. David D'angelo. Appointment date: 2018-03-15. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2017-09-12 View Report
Officers. Appointment date: 2017-06-29. Officer name: Radius Commercial Services Limited. 2017-08-14 View Report
Address. New address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT. Change date: 2017-08-14. Old address: Keble House Church End South Leigh Witney Oxfordshire OX29 6UR. 2017-08-14 View Report
Officers. Termination date: 2017-06-29. Officer name: Oxford Corporate Services Limited. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Officers. Termination date: 2014-11-13. Officer name: Battlebridge Secretaries Limited. 2014-11-13 View Report
Officers. Appointment date: 2014-11-13. Officer name: Oxford Corporate Services Limited. 2014-11-13 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-06-12 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Accounts. Change account reference date company previous shortened. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Officers. Officer name: Steven D'angelo. 2011-05-13 View Report
Officers. Officer name: Christopher Livingston-Campbell. 2011-05-06 View Report
Officers. Officer name: Battlebridge Secretaries Limited. 2011-05-06 View Report
Incorporation. Incorporation company. 2011-03-17 View Report