THE BRANDTECH GROUP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Full accounts made up to 2023-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

20/12/2420 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-12-19

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Appointment of Mr Matthieu Bucaille as a director on 2024-06-01

View Document

25/06/2425 June 2024 Termination of appointment of Jean-Marc Marc Antoni as a director on 2024-06-01

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

02/04/242 April 2024 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Registration of charge 095072690002, created on 2023-05-31

View Document

06/06/236 June 2023 Registration of charge 095072690001, created on 2023-05-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

04/04/234 April 2023 Director's details changed for Mr David Jones on 2023-01-05

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

23/02/2223 February 2022 Registered office address changed from Nme Law White Lion House 64a Highgate High Street London N6 5HX England to 151 Rosebery Avenue London EC1R 4AB on 2022-02-23

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 128189937

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1921 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 128189857

View Document

31/10/1831 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 52189857

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 47101040

View Document

08/01/188 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 47100960

View Document

06/11/176 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 01/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC ANTONI / 01/10/2017

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM, ONE FLEET PLACE, LONDON, EC4M 7WS

View Document

19/07/1719 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 47100000.00

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 39100000.00

View Document

18/01/1718 January 2017 ADOPT ARTICLES 21/12/2016

View Document

17/11/1617 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC ANTONI / 09/06/2015

View Document

11/04/1611 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 24/03/2016

View Document

30/03/1630 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

23/12/1523 December 2015 12/12/15 STATEMENT OF CAPITAL GBP 23500000.00

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED JEAN MARC ANTONI

View Document

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RAVI KUMAR LTD


  • 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