BRANDSHARE LTD

The Old Print House The Old Print House, Chobham, GU24 8AA, Surrey, England
StatusACTIVE
Company No.08627636
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

BRANDSHARE LTD is an active private limited company with number 08627636. It was incorporated 10 years, 9 months, 24 days ago, on 29 July 2013. The company address is The Old Print House The Old Print House, Chobham, GU24 8AA, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Beverley Donna Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-26

Psc name: Mr Graham Francis Smith

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-26

Psc name: Beverley Donna Smith

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Beverley Donna Smith

Change date: 2020-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-04

Psc name: Graham Francis Smith

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Sep 2020

Action Date: 01 Mar 2020

Category: Capital

Type: RP04SH01

Date: 2020-03-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2020

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2020

Action Date: 15 Mar 2020

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-03-15

New address: The Old Print House 62 High Street Chobham Surrey GU24 8AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: 20-22 Wenlock Road London N1 7GU

Old address: The Old Print House 62 High Street Chobham Surrey GU24 8AA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: 20-22 Wenlock Road London N1 7GU

Old address: The Stables Saddlers Halt 86 High Street Chobham Surrey GU24 8LZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: The Stables Saddlers Halt 86 High Street Chobham Surrey GU24 8LZ

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: 20-22 Wenlock Road London N1 7GU

Old address: The Old Print House 62 High Street Chobham Surrey GU24 8AA

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr Graham Smith

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-05

Officer name: Mrs Beverley Donna Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 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: 11 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 25 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

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: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-07-29

New address: The Old Print House 62 High Street Chobham Surrey GU24 8AA

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beverley Donna Smith

Change date: 2013-08-14

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AFFORDABLE HOUSE CLEARANCE LIMITED

73 HIGH STREET,BIRMINGHAM,B23 6SA

Number:11653450
Status:ACTIVE
Category:Private Limited Company

BRIDGE STREET WHARF LLP

51-55 TITHEBARN STREET,LIVERPOOL,L2 2SB

Number:OC353653
Status:ACTIVE
Category:Limited Liability Partnership

FULLTIME MANAGEMENT LIMITED

33 BRECK CLOSE,CORBY,NN18 8JR

Number:05240655
Status:ACTIVE
Category:Private Limited Company

HAPPY TOURS LTD

15F MILLBANK TOWER,LONDON,SW1P 4QP

Number:09487792
Status:ACTIVE
Category:Private Limited Company

MJ LEWIS CONSTRUCTION LTD

1 ARCHERS FOLD,LIVERPOOL,L31 1LJ

Number:07713347
Status:LIQUIDATION
Category:Private Limited Company

PAUL DORAN LIMITED

61 STANIFIELD LANE,LEYLAND,PR25 4WF

Number:07876979
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