BRANDIFUL DESIGN LTD

Contingent Works 3 Broadway Buildings Contingent Works 3 Broadway Buildings, Bromley, BR1 1LW, Kent, United Kingdom
StatusACTIVE
Company No.08618554
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

BRANDIFUL DESIGN LTD is an active private limited company with number 08618554. It was incorporated 10 years, 9 months, 27 days ago, on 22 July 2013. The company address is Contingent Works 3 Broadway Buildings Contingent Works 3 Broadway Buildings, Bromley, BR1 1LW, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel White

Change date: 2023-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Old address: 9 Gundulph Road Bromley Kent BR2 9LL

Change date: 2023-05-25

New address: Contingent Works 3 Broadway Buildings Elmfield Road Bromley Kent BR1 1LW

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel John White

Change date: 2023-05-22

Documents

View document PDF

Legacy

Date: 09 May 2023

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr daniel john white

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel White

Notification date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel White

Cessation date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel White

Cessation date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Robert Carpenter

Cessation date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Robert Carpenter

Termination date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel White

Notification date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2C HOLDINGS LTD

8TH FLOOR,LONDON,EC4A 2EA

Number:11438900
Status:ACTIVE
Category:Private Limited Company

3CP LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:09992616
Status:ACTIVE
Category:Private Limited Company

APPLIED TECHNICAL MANAGEMENT SERVICES LIMITED

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:09927241
Status:ACTIVE
Category:Private Limited Company

CLAUDIU HAULAGE LTD

20 ALLERTON ROAD,WIDNES,WA8 6HP

Number:09582302
Status:ACTIVE
Category:Private Limited Company

HUDDLESTON DESIGN LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11362360
Status:ACTIVE
Category:Private Limited Company

NOT BY DESIGN LTD

3 DAVA STREET,GLASGOW,G51 2JA

Number:SC571674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source