BB BRANDS LTD

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.11207044
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

BB BRANDS LTD is an active private limited company with number 11207044. It was incorporated 6 years, 3 months, 1 day ago, on 15 February 2018. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 13 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 13 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 05 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112070440006

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roman Maksymenkov

Appointment date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

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

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Change date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: David Randall

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asher Henry Rhys Nathan

Termination date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Ben White

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hsnf Limited

Notification date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asher Henry Rhys Nathan

Cessation date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Randall

Cessation date: 2020-10-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-11

Charge number: 112070440006

Documents

View document PDF

Confirmation statement

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Original description: 14/02/20 Statement of Capital gbp 440.01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 440.01 GBP

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mr David Randall

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-22

Capital : 422.41 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr David Randall

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asher Henry Rhys Nathan

Change date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asher Henry Rhys Nathan

Change date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112070440004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112070440003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112070440005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112070440001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112070440002

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112070440005

Charge creation date: 2018-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112070440004

Charge creation date: 2018-07-05

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jun 2018

Action Date: 08 May 2018

Category: Capital

Type: SH02

Date: 2018-05-08

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 08 May 2018

Category: Capital

Type: SH01

Date: 2018-05-08

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-29

Charge number: 112070440003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-27

Charge number: 112070440002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112070440001

Charge creation date: 2018-02-27

Documents

View document PDF

Resolution

Date: 19 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC CARB LIMITED

ORCHARDWELL,KILLEARN,G63 9QG

Number:SC471254
Status:ACTIVE
Category:Private Limited Company

E2E ACCOUNTANCY LIMITED

PARKHILL BUSINESS CENTRE,WETHERBY,LS22 5DZ

Number:11213286
Status:ACTIVE
Category:Private Limited Company

MALLINGS ENGINEERING AND TECHNICAL SERVICES LIMITED

ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:10706820
Status:ACTIVE
Category:Private Limited Company

RATED LOCAL BUSINESSES LTD

10 C PECKINGHAM STREET,HALESOWEN,B63 3AW

Number:09510561
Status:ACTIVE
Category:Private Limited Company

SUPER 7 TECHNOLOGIES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11586618
Status:ACTIVE
Category:Private Limited Company

THREE SIX ZERO MANUFACTURE AND INSTALLATION LTD

UNIT N PELICAN WORKS,LEEDS,LS26 0RP

Number:08575640
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