Advanced company searchLink opens in new window

BROWNELL LIMITED

Company number 04495331

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)
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
02 May 2024 AA Accounts for a small company made up to 31 December 2023
10 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
01 May 2023 AA Accounts for a small company made up to 31 December 2022
03 Feb 2023 AA Full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
10 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 AP01 Appointment of Arvid Runeus as a director on 24 February 2022
01 Mar 2022 TM01 Termination of appointment of Martin Keith Partridge as a director on 24 February 2022
01 Mar 2022 AP01 Appointment of Lars Johan Bladh as a director on 24 February 2022
01 Mar 2022 TM02 Termination of appointment of Cheryl Anne Partridge as a secretary on 24 February 2022
03 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares be ratified and approved/ the restriction on the auth share capital is revoked and deleted. 31/01/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Aug 2020 TM01 Termination of appointment of Robert Beasley as a director on 28 July 2020
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
03 Aug 2020 PSC05 Change of details for Mccn Holdings Ltd as a person with significant control on 3 August 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
22 Nov 2018 PSC02 Notification of Mccn Holdings Ltd as a person with significant control on 15 August 2018
22 Nov 2018 PSC07 Cessation of Martin Keith Partridge as a person with significant control on 15 August 2018