- Company Overview for BRAWL LIMITED (03657947)
- Filing history for BRAWL LIMITED (03657947)
- People for BRAWL LIMITED (03657947)
- Charges for BRAWL LIMITED (03657947)
- More for BRAWL LIMITED (03657947)
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) |
---|---|---|---|
17 Jan 2025 | MR04 | Satisfaction of charge 3 in full | |
23 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
17 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
15 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
17 Feb 2022 | CERTNM |
Company name changed mezzo studios LIMITED\certificate issued on 17/02/22
|
|
17 Feb 2022 | CONNOT | Change of name notice | |
20 Dec 2021 | TM01 | Termination of appointment of Mark Stephen Platts as a director on 9 August 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Michael John Scott as a director on 9 August 2021 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 17 North Hill Road Leeds West Yorkshire LS6 2EN to 24a North Grange Road Leeds West Yorkshire LS6 2BR on 8 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Michael John Scott on 8 October 2019 | |
19 Sep 2019 | PSC05 | Change of details for Mezzo Holdings Limited as a person with significant control on 31 August 2019 | |
02 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates |