-
BRANDASIA NO 2 LIMITED - 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom
Company Information
- Company registration number
- 07249653
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 59-61 Charlotte Street St Pauls Square
- Birmingham
- West Midlands
- B3 1PX
- England 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX, England UK
Management
- Managing Directors
- GEORGE, Jaimon
- KENTH, Pawan Kumar
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-11
- Age Of Company 2010-05-11 13 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Mr Paramjit Singh Bassi
- Mr Pawan Kenth
- Mr Jaimon George
- Mr Pawan Kenth
- Mr Jaimon George
- Mr Pawan Kumar Kenth
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRANDASIA (SOLIHULL) LIMITED
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Last Return Made Up To:
- 2012-05-11
- Annual Return
- Due Date: 2023-04-06
- Last Date: 2022-03-23
-
BRANDASIA NO 2 LIMITED Company Description
- BRANDASIA NO 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 07249653. Its current trading status is "live". It was registered 2010-05-11. It was previously called BRANDASIA (SOLIHULL) LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-05-11.It can be contacted at 59-61 Charlotte Street St Pauls Square .
Get BRANDASIA NO 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brandasia No 2 Limited - 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom
- 2010-05-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRANDASIA NO 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-03-18) - CS01
-
confirmation-statement-with-no-updates (2022-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-26) - AD01
-
change-to-a-person-with-significant-control (2021-12-06) - PSC04
-
change-person-director-company-with-change-date (2021-12-06) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-10) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-10) - AD01
-
change-person-director-company-with-change-date (2019-11-04) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-20) - AA
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-11) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
-
appoint-person-director-company-with-name-date (2015-03-17) - AP01
-
accounts-with-accounts-type-dormant (2015-03-11) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-15) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
-
accounts-with-accounts-type-dormant (2014-03-21) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-03-11) - AA
-
capital-allotment-shares (2013-03-01) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
-
accounts-with-accounts-type-dormant (2012-02-03) - AA
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-11-01) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-05-21) - AA01
-
appoint-person-director-company-with-name (2010-05-20) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-05-20) - AD01
-
termination-director-company-with-name (2010-05-11) - TM01
-
incorporation-company (2010-05-11) - NEWINC