BRAND DELIVERED LIMITED
Status | ACTIVE |
Company No. | 06815294 |
Category | Private Limited Company |
Incorporated | 10 Feb 2009 |
Age | 15 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BRAND DELIVERED LIMITED is an active private limited company with number 06815294. It was incorporated 15 years, 3 months, 20 days ago, on 10 February 2009. The company address is 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Change person director company with change date
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hannah Rose Knight
Change date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
New address: 2nd Floor 168 Shoreditch High Street London E1 6RA
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-01
Old address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
New address: 2nd Floor 168 Shoreditch High Street London E1 6RA
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-13
Officer name: Mrs Hannah Rose Knight
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mrs Hannah Rose Knight
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hannah Rose Knight
Change date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
New address: Third Floor 24 Chiswell Street London EC1Y 4YX
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 29 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hannah Rose Knight
Change date: 2015-08-29
Documents
Change account reference date company previous shortened
Date: 26 Nov 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-27
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 19 Oct 2011
Action Date: 19 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-19
Old address: Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Hannah Rose Knight
Documents
Legacy
Date: 24 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed hannah rose knight
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew davis
Documents
Some Companies
306 SOUTH AVENUE,ESSEX,SS2 4HR
Number: | 04103930 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | 00892759 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOLLY COTTAGE,ORPINGTON,BR6 7LZ
Number: | 11041278 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITEACRE LANE,CLITHEROE,BB7 9BJ
Number: | 07498473 |
Status: | ACTIVE |
Category: | Private Limited Company |
9/10 THE CRESCENT,WISBECH,PE13 1EH
Number: | 06896679 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LOUISA STREET MANCHESTER,MANCHESTER,M11 1GJ
Number: | 11048876 |
Status: | ACTIVE |
Category: | Private Limited Company |