BRANDED INTERNATIONAL PROJECTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from C/O Highfield Birmingham Ltd 102 Tettenhall Road Wolverhampton West Midlands WV6 0BW to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 2025-05-22

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/07/242 July 2024 Certificate of change of name

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/08/234 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/02/227 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR PARDEEP KUMAR / 01/03/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACY HARPER / 14/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

12/02/1512 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/03/144 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACY HARPER / 27/01/2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARDEEP KUMAR / 27/01/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ UNITED KINGDOM

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/02/1215 February 2012 DIRECTOR APPOINTED PARDEEP KUMAR

View Document

09/02/129 February 2012 DIRECTOR APPOINTED TRACY HARPER

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

26/01/1226 January 2012 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