BRANDON TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 03330568 |
Category | Private Limited Company |
Incorporated | 10 Mar 1997 |
Age | 27 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BRANDON TECHNOLOGY LIMITED is an active private limited company with number 03330568. It was incorporated 27 years, 3 months, 28 days ago, on 10 March 1997. The company address is 31 Sunderland Point 1 Hull Place, London, E16 2SN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Change sail address company with old address new address
Date: 11 Mar 2022
Category: Address
Type: AD02
Old address: C/O C Kearsley 4 Talbot Pines 39 Talbot Avenue Bournemouth BH3 7HS United Kingdom
New address: 31 Sunderland Point 31 Sunderland Point 1 Hull Place London E16 2SN
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Change person director company with change date
Date: 27 Feb 2021
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-20
Officer name: Mr Christopher Kearsley
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-01
Psc name: Mr Christopher Kearsley
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-04
Old address: 31 Sunderland Point 31 Sunderland Point 1 Hull Place London E16 2SN England
New address: 31 Sunderland Point 1 Hull Place London E16 2SN
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-03
Old address: 4 Talbot Pines 39 Talbot Avenue Bournemouth BH3 7HS
New address: 31 Sunderland Point 31 Sunderland Point 1 Hull Place London E16 2SN
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-12
Old address: Roundwood, Portesbery Road Camberley Surrey GU15 3TD
Documents
Termination secretary company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Mcmillan
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr Christopher Kearsley
Documents
Change sail address company with old address
Date: 11 Apr 2011
Category: Address
Type: AD02
Old address: C/O C Kearsley 10 Dean Park Lodge 15 Cavendish Road Bournemouth Dorset BH1 1QX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Move registers to sail company
Date: 23 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr Christopher Kearsley
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 10/04/06 from: roundwood, portesbery road camberley surrey GU15 3TD
Documents
Legacy
Date: 08 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 08/03/06 from: 9 heathside park camberley surrey GU15 1PT
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 12 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 23 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 23/12/03 from: anthony stephens & co 36 high street london N14 6EE
Documents
Gazette filings brought up to date
Date: 03 Jun 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type small
Date: 30 Mar 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/01; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/00; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Resolution
Date: 20 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 27 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/98; full list of members
Documents
Legacy
Date: 20 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 28/02/98
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
518 LISBURN ROAD,,BT9 6GX
Number: | R0000061 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 15 BRADLEY MILLS,NEWTON ABBOT,TQ12 1LZ
Number: | 08629312 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 07567348 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 09537254 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDEC DECORATING SERVICES LIMITED
54 SWEETWATER PARK,MERTHYR TYDFIL,CF48 2LF
Number: | 04988399 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 THE GABLES,ASHBY-DE-LA-ZOUCH,LE65 1EH
Number: | 10515824 |
Status: | ACTIVE |
Category: | Private Limited Company |