47 BRAND EUROPE LIMITED

07567616
SUITE 2 FIRST FLOOR 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL

Documents

Documents
Date Category Description Pages
12 Aug 2024 officers Appointment of secretary (Mr Alan Jones) 2 Buy now
09 Aug 2024 officers Appointment of director (Mr Paul Gils) 2 Buy now
08 Aug 2024 officers Appointment of director (Mr Alan William Jones) 2 Buy now
08 Aug 2024 officers Appointment of director (Mr Kevin Wilson) 2 Buy now
08 Aug 2024 officers Appointment of director (Mr Christopher Koch) 2 Buy now
08 Aug 2024 officers Termination of appointment of director (David D'angelo) 1 Buy now
08 Aug 2024 officers Termination of appointment of director (Steven D'angelo) 1 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 9 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 10 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
10 May 2019 accounts Annual Accounts 9 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Radius Commercial Services Limited) 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 officers Change of particulars for director (Steven D'angelo) 2 Buy now
20 Mar 2018 officers Appointment of director (Mr. David D'angelo) 2 Buy now
12 Sep 2017 accounts Annual Accounts 6 Buy now
14 Aug 2017 officers Appointment of corporate secretary (Radius Commercial Services Limited) 2 Buy now
14 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2017 officers Termination of appointment of secretary (Oxford Corporate Services Limited) 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 accounts Amended Accounts 3 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
11 May 2016 accounts Amended Accounts 3 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
13 Nov 2014 officers Termination of appointment of secretary (Battlebridge Secretaries Limited) 1 Buy now
13 Nov 2014 officers Appointment of secretary (Oxford Corporate Services Limited) 2 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
01 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
13 May 2011 officers Appointment of director (Steven D'angelo) 3 Buy now
06 May 2011 officers Termination of appointment of director (Christopher Livingston-Campbell) 2 Buy now
06 May 2011 officers Appointment of corporate secretary (Battlebridge Secretaries Limited) 3 Buy now
17 Mar 2011 incorporation Incorporation Company 20 Buy now