BRANCHSPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to Henry Wood House 4-5 Langham Place London W1B 3DG on 2025-04-01 |
17/02/2517 February 2025 | Director's details changed for Mr David Turton on 2025-02-17 |
17/02/2517 February 2025 | Director's details changed for Mr Michael Huynh on 2025-02-17 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/07/241 July 2024 | Appointment of Mr Martin Robertson as a director on 2024-06-18 |
01/07/241 July 2024 | Registered office address changed from 1 Rosemont Road London NW3 6NG to Brock House 19 Langham Street London W1W 6BP on 2024-07-01 |
14/06/2414 June 2024 | Termination of appointment of Benjamin Jack Faulkner as a director on 2024-06-14 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Appointment of Mr David Gideon Marock as a director on 2023-10-18 |
11/08/2311 August 2023 | Resolutions |
11/08/2311 August 2023 | Resolutions |
11/08/2311 August 2023 | Resolutions |
11/08/2311 August 2023 | Resolutions |
11/08/2311 August 2023 | Memorandum and Articles of Association |
11/08/2311 August 2023 | Resolutions |
11/08/2311 August 2023 | Sub-division of shares on 2023-08-03 |
09/08/239 August 2023 | Appointment of Mr Benjamin Jack Faulkner as a director on 2023-08-03 |
09/08/239 August 2023 | Statement of capital following an allotment of shares on 2023-08-03 |
09/08/239 August 2023 | Cessation of David Turton as a person with significant control on 2023-08-03 |
09/08/239 August 2023 | Change of details for Mr Michael Huynh as a person with significant control on 2023-08-03 |
09/08/239 August 2023 | Appointment of Ms Ursula Julia Silling as a director on 2023-08-03 |
01/08/231 August 2023 | Notification of Michael Huynh as a person with significant control on 2016-06-26 |
25/05/2325 May 2023 | Satisfaction of charge 075331560001 in full |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Director's details changed for Mr Michael Huynh on 2022-12-01 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
07/04/227 April 2022 | Resolutions |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-04-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2021-11-25 |
07/08/217 August 2021 | Amended total exemption full accounts made up to 2020-12-31 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/08/2014 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075331560001 |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RADU ILIESCU |
12/03/2012 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RADU ILIESCU / 01/09/2019 |
12/03/1912 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | 20/03/18 STATEMENT OF CAPITAL GBP 350 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/04/184 April 2018 | 20/03/18 STATEMENT OF CAPITAL GBP 350 |
28/03/1828 March 2018 | ADOPT ARTICLES 20/03/2018 |
27/03/1827 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | DIRECTOR APPOINTED MR RADU ILIESCU |
12/03/1812 March 2018 | 31/03/17 STATEMENT OF CAPITAL GBP 316 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
06/04/176 April 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 300 |
05/04/175 April 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 300 |
05/04/175 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 316 |
28/03/1728 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | 26/06/16 STATEMENT OF CAPITAL GBP 100 |
08/07/168 July 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
08/07/168 July 2016 | DIRECTOR APPOINTED MR DAVID TURTON |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | APPOINTMENT TERMINATED, DIRECTOR CONNIE LO |
03/05/163 May 2016 | 22/04/16 STATEMENT OF CAPITAL GBP 60 |
15/03/1615 March 2016 | PREVSHO FROM 29/02/2016 TO 31/12/2015 |
15/03/1615 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/10/1330 October 2013 | DIRECTOR APPOINTED CONNIE LO |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/02/1217 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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