SYSTEMS FOR BRANDING LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Ian Harry Brown on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Ian Harry Brown as a person with significant control on 2024-07-16

View Document

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

24/10/2324 October 2023 Registration of charge 085975320002, created on 2023-10-23

View Document

24/10/2324 October 2023 Registration of charge 085975320001, created on 2023-10-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Change of details for Mr Ian Harry Brown as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Exceed Nominees Limited as a director on 2021-11-03

View Document

03/11/213 November 2021 Cessation of Natalie Brown as a person with significant control on 2021-11-03

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Notification of Natalie Brown as a person with significant control on 2021-01-01

View Document

10/08/2110 August 2021 Cessation of Exceed Nominees Limited as a person with significant control on 2019-08-01

View Document

10/08/2110 August 2021 Director's details changed for Ian Harry Brown on 2021-08-02

View Document

03/08/213 August 2021 Change of details for Exceed (Uk) Nominees Limited as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Change of details for Mr Ian Harry Brown as a person with significant control on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/01/217 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR EXCEED (UK) NOMINEES LIMITED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

03/04/203 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

05/10/185 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

18/08/1718 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN HARRY BROWN / 05/07/2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEED (UK) NOMINEES LIMITED

View Document

06/07/176 July 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXCEED (UK) NOMINEES LIMITED / 01/06/2017

View Document

21/12/1621 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

09/09/159 September 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED BOWHEAD (UK) LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

14/11/1314 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 2

View Document

14/11/1314 November 2013 CORPORATE DIRECTOR APPOINTED EXCEED (UK) NOMINEES LIMITED

View Document

04/07/134 July 2013 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