BRANDABLY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/02/248 February 2024 Termination of appointment of Habib Rehman as a director on 2024-02-08

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

14/09/2314 September 2023 Appointment of Mr Habib Rehman as a director on 2023-09-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from Suite 402 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England to Bloc 17 Marble Street Manchester M2 3AW on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 COMPANY NAME CHANGED SPROUTO LTD CERTIFICATE ISSUED ON 28/07/20

View Document

01/07/201 July 2020 COMPANY NAME CHANGED STERAL LTD CERTIFICATE ISSUED ON 01/07/20

View Document

01/05/201 May 2020 COMPANY NAME CHANGED BRANDABLY LTD CERTIFICATE ISSUED ON 01/05/20

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED SPROUTO GIFTS LTD CERTIFICATE ISSUED ON 15/10/19

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED BRANDABLY LTD CERTIFICATE ISSUED ON 14/10/19

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED SPROUTO GIFTS LTD CERTIFICATE ISSUED ON 10/10/19

View Document

08/10/198 October 2019 COMPANY NAME CHANGED BRANDABLY LTD CERTIFICATE ISSUED ON 08/10/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 DISS REQUEST WITHDRAWN

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1921 March 2019 APPLICATION FOR STRIKING-OFF

View Document

05/12/185 December 2018 COMPANY NAME CHANGED THE SPROUTO GROUP LTD CERTIFICATE ISSUED ON 05/12/18

View Document

04/12/184 December 2018 COMPANY NAME CHANGED MOOVES LTD CERTIFICATE ISSUED ON 04/12/18

View Document

03/12/183 December 2018 COMPANY NAME CHANGED BRANDABLY LTD CERTIFICATE ISSUED ON 03/12/18

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED THE SPROUTO GROUP LTD CERTIFICATE ISSUED ON 30/11/18

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED BRANDABLY LTD CERTIFICATE ISSUED ON 29/11/18

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED SPROUTO GIFTS LTD CERTIFICATE ISSUED ON 29/11/18

View Document

29/11/1829 November 2018 COMPANY NAME CHANGED THE SPROUTO GROUP LTD CERTIFICATE ISSUED ON 29/11/18

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED BRANDABLY LTD CERTIFICATE ISSUED ON 26/11/18

View Document

02/11/182 November 2018 COMPANY NAME CHANGED PRINTTASTIC LTD CERTIFICATE ISSUED ON 02/11/18

View Document

02/10/182 October 2018 DISS REQUEST WITHDRAWN

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

02/10/182 October 2018 COMPANY NAME CHANGED SPRAYLUX LTD CERTIFICATE ISSUED ON 02/10/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE CLARK

View Document

10/08/1810 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information