BRANDNEW-U LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-16 View Report
Accounts. Accounts type micro entity. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Accounts. Accounts type micro entity. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Accounts. Accounts type micro entity. 2021-10-14 View Report
Address. New address: 14th Floor 33 Cavendish Square London W1G 0PW. Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom. Change date: 2021-07-28. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type micro entity. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-01-12 View Report
Accounts. Accounts type micro entity. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2019-01-22 View Report
Accounts. Accounts type micro entity. 2018-10-25 View Report
Confirmation statement. Statement with updates. 2018-01-12 View Report
Accounts. Accounts type micro entity. 2017-11-28 View Report
Address. Old address: C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England. Change date: 2017-11-17. New address: 4th Floor 7/10 Chandos Street London W1G 9DQ. 2017-11-17 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Change account reference date company previous shortened. 2016-10-31 View Report
Address. Old address: 4 C/O Harwood Hutton Devonshire Street London W1W 5DT England. New address: C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT. Change date: 2016-03-15. 2016-03-15 View Report
Address. Change date: 2016-03-15. New address: C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT. Old address: 4 Devonshire Street London W1W 5DT England. 2016-03-15 View Report
Address. New address: 4 Devonshire Street London W1W 5DT. Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England. Change date: 2016-03-04. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Accounts. Accounts type total exemption small. 2015-05-01 View Report
Address. Change date: 2015-04-23. Old address: 19 Fitzroy Square London W1T 6EQ. New address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. 2015-04-23 View Report
Accounts. Change account reference date company previous extended. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Officers. Officer name: Mr Simon Pummell. Change date: 2014-01-01. 2014-01-21 View Report
Officers. Officer name: Janine Judith Marmot. Change date: 2014-01-01. 2014-01-21 View Report
Officers. Officer name: Ms Janine Judith Marmot. Change date: 2014-01-01. 2014-01-21 View Report
Accounts. Accounts type total exemption small. 2013-10-24 View Report
Accounts. Change account reference date company previous shortened. 2013-09-27 View Report
Address. Old address: Richard Peters Newman Peters 19 Fitzroy Square London W1T 6EQ England. Change date: 2013-09-27. 2013-09-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-03-07 View Report
Incorporation. Incorporation company. 2013-01-09 View Report