BRANCHSPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

17/02/2517 February 2025 Director's details changed for Mr David Turton on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Michael Huynh on 2025-02-17

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mr Martin Robertson as a director on 2024-06-18

View Document

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

View Document

14/06/2414 June 2024 Termination of appointment of Benjamin Jack Faulkner as a director on 2024-06-14

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Appointment of Mr David Gideon Marock as a director on 2023-10-18

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Memorandum and Articles of Association

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Sub-division of shares on 2023-08-03

View Document

09/08/239 August 2023 Appointment of Mr Benjamin Jack Faulkner as a director on 2023-08-03

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

09/08/239 August 2023 Cessation of David Turton as a person with significant control on 2023-08-03

View Document

09/08/239 August 2023 Change of details for Mr Michael Huynh as a person with significant control on 2023-08-03

View Document

09/08/239 August 2023 Appointment of Ms Ursula Julia Silling as a director on 2023-08-03

View Document

01/08/231 August 2023 Notification of Michael Huynh as a person with significant control on 2016-06-26

View Document

25/05/2325 May 2023 Satisfaction of charge 075331560001 in full

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

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

View Accounts

12/12/2212 December 2022 Director's details changed for Mr Michael Huynh on 2022-12-01

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Resolutions

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

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

View Accounts

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

07/08/217 August 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

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

View Accounts

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075331560001

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RADU ILIESCU

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU ILIESCU / 01/09/2019

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 20/03/18 STATEMENT OF CAPITAL GBP 350

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/04/184 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 350

View Document

28/03/1828 March 2018 ADOPT ARTICLES 20/03/2018

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR RADU ILIESCU

View Document

12/03/1812 March 2018 31/03/17 STATEMENT OF CAPITAL GBP 316

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

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

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/04/176 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 300

View Document

05/04/175 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 300

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 316

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1626 July 2016 26/06/16 STATEMENT OF CAPITAL GBP 100

View Document

08/07/168 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DAVID TURTON

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR CONNIE LO

View Document

03/05/163 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 60

View Document

15/03/1615 March 2016 PREVSHO FROM 29/02/2016 TO 31/12/2015

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

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

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 DIRECTOR APPOINTED CONNIE LO

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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