BRANDIFIQUE LTD

105 Discovery Drive 105 Discovery Drive, West Malling, ME19 4DS, England
StatusACTIVE
Company No.05630776
CategoryPrivate Limited Company
Incorporated21 Nov 2005
Age18 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRANDIFIQUE LTD is an active private limited company with number 05630776. It was incorporated 18 years, 7 months, 6 days ago, on 21 November 2005. The company address is 105 Discovery Drive 105 Discovery Drive, West Malling, ME19 4DS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2021

Action Date: 24 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-24

Old address: 15 Richmond Avenue Kings Hill West Malling Kent ME19 4FE England

New address: 105 Discovery Drive Kings Hill West Malling ME19 4DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nyambura Mburu

Termination date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-05

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bespoke communications group LTD\certificate issued on 21/04/17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2016

Action Date: 14 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-14

Old address: 29 New Place Road Pulborough West Sussex RH20 2JD

New address: 15 Richmond Avenue Kings Hill West Malling Kent ME19 4FE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed virtually creative LIMITED\certificate issued on 13/04/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2013

Action Date: 18 May 2013

Category: Address

Type: AD01

Change date: 2013-05-18

Old address: Mulberry Hazelwood Close Storrington Pulborough West Sussex RH20 3HX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Rikard Svendsen

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: 5 the Pavilions Byfleet West Byfleet Surrey KT14 7BQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-05

Officer name: Nyambura Mburu

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Rikard Svendsen

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rikard LIMITED\certificate issued on 23/08/10

Documents

View document PDF

Change of name notice

Date: 12 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-05

Old address: Flat 2, 8 Lodge Road Bromley Kent BR1 3EN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Rikard Svendsen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nyambura mburu / 19/12/2008

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rikard svendsen / 19/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Address

Type: 287

Description: Registered office changed on 15/05/2008 from ground floor flat 132 fernhead road london W9 3EN

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 25/04/07 from: 18 stable close oxford oxfordshire OX1 2RF

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 WHITE ROAD (OXFORD) MANAGEMENT COMPANY LIMITED

TRINITY HOUSE WHEATLEY RD,OXFORD,OX33 1EW

Number:05796706
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARRINA INDUSTRIAL SERVICES LIMITED

6 AUCKLAND ROAD,ESSEX,IG1 4SD

Number:05313342
Status:ACTIVE
Category:Private Limited Company

ASHBY CONSULTANTS LIMITED

6 LOIRE CLOSE,ASHBY DE LA ZOUCH,LE65 2QZ

Number:07419428
Status:ACTIVE
Category:Private Limited Company

EXCITING CIRCLES LIMITED

49 FOXWOOD CLOSE,FELTHAM,TW13 7DN

Number:11737174
Status:ACTIVE
Category:Private Limited Company

IOCM LTD

FLAT 2,CHESTER,CH1 2DS

Number:06863064
Status:ACTIVE
Category:Private Limited Company

ST. MICHAEL'S COURT (WEST BROMWICH) LIMITED

CHANCERY HOUSE,LICHFIELD,WS13 6DP

Number:02110644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source