BRAND REDUX LTD - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-01-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-12-13 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-12-02 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-05-24 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 delete address 41 REGENT STREET WELLINGTON UNITED KINGDOM TF1 1PE
2021-12-07 insert address LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD POOLE DORSET UNITED KINGDOM BH16 6FA
2021-12-07 update registered_address
2021-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2021 FROM 41 REGENT STREET WELLINGTON TF1 1PE UNITED KINGDOM
2021-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SMARTT / 02/10/2021
2021-07-07 delete address 41 41 REGENT STREET WELLINGTON UNITED KINGDOM TF1 1PE
2021-07-07 insert address 41 REGENT STREET WELLINGTON UNITED KINGDOM TF1 1PE
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SMARTT / 08/03/2019
2021-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 41 41 REGENT STREET WELLINGTON TF1 1PE UNITED KINGDOM
2021-05-07 delete address THE HOP EXCHANGE 24 SOUTHWARK STREET SOUTH BANK LONDON SE1 1TY
2021-05-07 insert address 41 41 REGENT STREET WELLINGTON UNITED KINGDOM TF1 1PE
2021-05-07 update account_category NO ACCOUNTS FILED => null
2021-05-07 update accounts_last_madeup_date null => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-08 => 2021-12-31
2021-05-07 update registered_address
2021-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2021 FROM THE HOP EXCHANGE 24 SOUTHWARK STREET SOUTH BANK LONDON SE1 1TY
2021-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2020-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMARTT / 03/09/2020
2020-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD SMARTT / 03/09/2020
2020-07-07 update accounts_next_due_date 2020-12-08 => 2021-03-08
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2020-04-07 delete address INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON UNITED KINGDOM SW7 4EF
2020-04-07 insert address THE HOP EXCHANGE 24 SOUTHWARK STREET SOUTH BANK LONDON SE1 1TY
2020-04-07 update registered_address
2020-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2020 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4EF UNITED KINGDOM
2019-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION