Advanced company searchLink opens in new window

BRIXEN MAWTER LIMITED

Company number 03821672

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)
28 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
28 Aug 2024 AA Micro company accounts made up to 28 November 2023
25 Aug 2023 AA Micro company accounts made up to 28 November 2022
23 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 28 November 2021
17 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
05 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2021 AA Micro company accounts made up to 28 November 2020
06 Jan 2021 AA Micro company accounts made up to 28 November 2019
10 Nov 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
28 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
28 Sep 2019 AA Micro company accounts made up to 28 November 2018
29 Sep 2018 AA Micro company accounts made up to 28 November 2017
30 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
22 May 2018 CH01 Director's details changed for Mr Michael John Grundy on 22 May 2018
22 May 2018 AD01 Registered office address changed from 9 Culverden Road London SW12 9LR England to 27 Old Gloucester Street London WC1N 3AX on 22 May 2018
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2018 AA Micro company accounts made up to 28 November 2016
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2017 AA01 Previous accounting period shortened from 29 November 2016 to 28 November 2016
23 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
18 Jul 2017 CH01 Director's details changed for Mr Michael John Grundy on 10 July 2017
18 Jul 2017 CH03 Secretary's details changed for Mrs Hilary Anne Grundy on 10 July 2017