London
SW6 3BN
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Website | branddelivered.co.uk |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Hannah Rose Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,120 |
Cash | £1,171 |
Current Liabilities | £15,866 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 November 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 10 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2024 (8 months, 4 weeks from now) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
---|---|
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
12 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
13 November 2020 | Director's details changed for Mrs Hannah Rose Knight on 13 November 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
5 March 2018 | Director's details changed for Mrs Hannah Rose Knight on 1 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Mrs Hannah Rose Knight on 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
30 January 2018 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 30 January 2018 (1 page) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 February 2016 | Director's details changed for Hannah Rose Knight on 29 August 2015 (2 pages) |
23 February 2016 | Director's details changed for Hannah Rose Knight on 29 August 2015 (2 pages) |
26 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
21 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Hannah Rose Knight on 10 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Hannah Rose Knight on 10 February 2010 (2 pages) |
24 February 2009 | Ad 10/02/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
24 February 2009 | Ad 10/02/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
17 February 2009 | Director appointed hannah rose knight (2 pages) |
17 February 2009 | Director appointed hannah rose knight (2 pages) |
12 February 2009 | Appointment terminated director andrew davis (1 page) |
12 February 2009 | Appointment terminated director andrew davis (1 page) |
10 February 2009 | Incorporation (17 pages) |
10 February 2009 | Incorporation (17 pages) |