BRANDS INTERNATIONAL LIMITED

156 Quinton Road, Harborne, B17 0RP, Birmingham, United Kingdom
StatusACTIVE
Company No.10064547
CategoryPrivate Limited Company
Incorporated15 Mar 2016
Age8 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

BRANDS INTERNATIONAL LIMITED is an active private limited company with number 10064547. It was incorporated 8 years, 2 months, 4 days ago, on 15 March 2016. The company address is 156 Quinton Road, Harborne, B17 0RP, Birmingham, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

New address: 156 Quinton Road Harborne Birmingham B17 0RP

Old address: 135 New John Street Aston Birmingham B6 4LD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jaswant Kaur Mondair

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Mr Manvir Singh Mondair

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manvir Singh Mondair

Change date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

New address: 135 New John Street Aston Birmingham B6 4LD

Old address: 101 Pritchett Street Birmingham B6 4ES United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-27

Psc name: Manvir Singh Mondair

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-27

Officer name: Jasbinder Singh Mondair

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Mrs Jaswant Kaur Mondair

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manvir Singh Mondair

Appointment date: 2021-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Mr Jasbinder Singh Mondair

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 15 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEPOINT ADVISERS II LIMITED

95 WIGMORE STREET,LONDON,W1U 1FB

Number:06824647
Status:ACTIVE
Category:Private Limited Company

JAAS INVESTMENTS LTD

187 HIGH ROAD,LONDON,E15 2BY

Number:10792125
Status:ACTIVE
Category:Private Limited Company

LEO CLAY LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10293502
Status:ACTIVE
Category:Private Limited Company

SPECIALIST LEISURE GROUP LIMITED

WATERSIDE HOUSE,WIGAN,WN3 5AZ

Number:09009187
Status:ACTIVE
Category:Private Limited Company

SUFFOLK LADIES FITNESS LIMITED

38 PRINCES STREET,IPSWICH,IP1 1RJ

Number:07554244
Status:ACTIVE
Category:Private Limited Company

SURREY FIRST AID LTD

4 SAXTON PARKLANDS,GUILDFORD,GU2 9JX

Number:10247817
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