Advanced company searchLink opens in new window

BRIGCREST LIMITED

Company number 01398071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2017 AA01 Current accounting period shortened from 25 September 2016 to 24 September 2016
14 Aug 2017 AA01 Previous accounting period shortened from 26 September 2016 to 25 September 2016
13 Jun 2017 AP01 Appointment of Mr Mordechai Szoffer as a director on 4 April 2017
13 Jun 2017 TM01 Termination of appointment of Mordechai Szoffer as a director on 4 April 2017
13 Jun 2017 TM01 Termination of appointment of Sidney Stevens as a director on 4 April 2017
13 Jun 2017 CS01 Confirmation statement made on 11 April 2017 with updates
19 May 2017 AA01 Previous accounting period shortened from 27 September 2016 to 26 September 2016
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Jun 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Sep 2015 AA01 Previous accounting period shortened from 28 September 2014 to 27 September 2014
20 Aug 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
29 Jun 2015 AA01 Previous accounting period shortened from 29 September 2014 to 28 September 2014
03 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
19 May 2014 AP01 Appointment of Mr Mordechai Szoffer as a director
19 May 2014 TM02 Termination of appointment of David Bineth as a secretary
08 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Jan 2014 AR01 Annual return made up to 11 April 2013 with full list of shareholders
31 Dec 2013 AD01 Registered office address changed from 141a Stamford Hill London N16 5LG United Kingdom on 31 December 2013
19 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2010
05 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2013 TM01 Termination of appointment of David Bineth as a director
01 May 2013 AP01 Appointment of Mr David Bineth as a director
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off