BRANDINC LIMITED



Company Documents

DateDescription
30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
11/10/2211 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM STUDIO 9 6-8 COLE STREET LONDON SE1 4YH ENGLAND

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 41 MITCHELL STREET LONDON EC1V 3QD

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

27/03/1627 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FERRAND / 22/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
25/07/1525 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
17/08/1417 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
06/08/136 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FERRAND / 21/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
09/08/129 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FERRAND / 01/07/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN OAKES / 01/07/2012

View Document

25/04/1225 April 2012 SECRETARY APPOINTED JACOB TOMBS

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ALANSON

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED BRAND INC LIMITED CERTIFICATE ISSUED ON 25/10/11

View Document

14/10/1114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1125 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/1125 February 2011 SECRETARY APPOINTED ALEXANDER ALANSON

View Document

07/02/117 February 2011 DIRECTOR APPOINTED ADRIAN FERRAND

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1018 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document



02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY LOUISE OAKES

View Document

07/10/097 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OAKES / 01/06/2008

View Document

11/06/0911 June 2009 DIRECTOR'S PARTICULARS DANIEL OAKES

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/095 June 2009 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM C/O GRAYS ACCOUNTANTS LTD KINGS WORK KINGS ROAD TEDDINGTON MIDDLESEX TW11 0QB

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/08 FROM: C/O GRAYS ACCOUNTANTS LTD KINGS WORK KINGS ROAD TEDDINGTON MIDDLESEX TW11 0QB

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 21/07/04; CHANGE OF MEMBERS

View Document

06/02/046 February 2004 COMPANY NAME CHANGED WORLD INDUSTRIES LTD CERTIFICATE ISSUED ON 06/02/04

View Document

06/02/046 February 2004 COMPANY NAME CHANGED WORLD INDUSTRIES LTD CERTIFICATE ISSUED ON 06/02/04; RESOLUTION PASSED ON 03/02/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: C/O GRAYS ACCOUNTANTS LTD KINGS WORKS KINGS ROAD TEDDINGTON TW11 0QB

View Document

18/04/0318 April 2003 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/04/03

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

04/09/004 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/9931 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company