BRANDASIA NO 3 LIMITED
Status | ACTIVE |
Company No. | 07068854 |
Category | Private Limited Company |
Incorporated | 06 Nov 2009 |
Age | 14 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BRANDASIA NO 3 LIMITED is an active private limited company with number 07068854. It was incorporated 14 years, 5 months, 24 days ago, on 06 November 2009. The company address is 59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX, West Midlands, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jaimon George
Change date: 2023-11-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX
Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
Change date: 2023-11-23
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-22
Psc name: Mr Pawan Kumar Kenth
Documents
Change person director company with change date
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-22
Officer name: Mr Pawan Kumar Kenth
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paramjit Singh Bassi
Change date: 2023-11-22
Documents
Change person director company with change date
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-22
Officer name: Mr Paramjit Singh Bassi
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Termination director company with name termination date
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-22
Officer name: Jaimon George
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type dormant
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paramjit Singh Bassi
Change date: 2019-09-06
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Old address: 2 Water Court Water Street Birmingham B3 1HP
New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
Change date: 2019-06-10
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paramjit Singh Bassi
Change date: 2018-10-10
Documents
Change to a person with significant control
Date: 06 Nov 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paramjit Singh Bassi
Change date: 2018-10-10
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type dormant
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type dormant
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Certificate change of name company
Date: 13 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asha's licences LIMITED\certificate issued on 13/04/15
Documents
Capital allotment shares
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2015-04-10
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaimon George
Appointment date: 2015-04-10
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-10
Officer name: Mr Pawan Kenth
Documents
Accounts with accounts type dormant
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Gazette filings brought up to date
Date: 22 Mar 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type dormant
Date: 28 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type dormant
Date: 23 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paramjit Singh Bassi
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-15
Old address: 52 Mucklow Hill Halesowen West Midlands B62 8BL England
Documents
Change account reference date company current shortened
Date: 15 Feb 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-06-30
Documents
Termination director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Scott
Documents
Some Companies
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 04902460 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWHOLME CHURCH ROAD,SALISBURY,SP5 1AH
Number: | 08017271 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 GRACECHURCH STREET,LONDON,EC3V 0HR
Number: | 09817747 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GALLERY CLOSE,NORTHAMPTON,NN3 5NT
Number: | 10302518 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTEA GROUP INTERNATIONAL LTD
22 NOTTING HILL GATE,LONDON,W11 3JE
Number: | 11453311 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY
Number: | 11464037 |
Status: | ACTIVE |
Category: | Private Limited Company |