- Company Overview for BREX MEDICAL SUPPLIES LIMITED (04503335)
- Filing history for BREX MEDICAL SUPPLIES LIMITED (04503335)
- People for BREX MEDICAL SUPPLIES LIMITED (04503335)
- Charges for BREX MEDICAL SUPPLIES LIMITED (04503335)
- More for BREX MEDICAL SUPPLIES LIMITED (04503335)
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) |
---|---|---|---|
11 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
27 May 2020 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 280 East Barnet Road East Barnet London Barnet EN4 8TD on 27 May 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Aug 2019 | PSC05 | Change of details for Brand Russell Chemists Limited as a person with significant control on 24 June 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Tabarak Sadik on 24 June 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 5 August 2019 | |
02 Jul 2019 | MR01 | Registration of charge 045033350002, created on 26 June 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 12 February 2018 to 31 January 2018 | |
30 Jan 2018 | AD01 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Congress House 14 Lyon Road Harrow HA1 2EN on 30 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
29 Jan 2018 | PSC02 | Notification of Brand Russell Chemists Limited as a person with significant control on 14 February 2017 | |
29 Jan 2018 | PSC07 | Cessation of Brian Isaacs as a person with significant control on 14 February 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Tabarak Sadik on 29 January 2018 |