Advanced company searchLink opens in new window

BRIEFYOURMARKET INTERNATIONAL LIMITED

Company number 06535742

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)
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000
21 Aug 2014 TM01 Termination of appointment of Paul James Robinson as a director on 11 August 2014
21 Aug 2014 TM01 Termination of appointment of Peter Christopher Steven Brodnicki as a director on 11 August 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,000
23 Apr 2014 TM01 Termination of appointment of Nigel Basel as a director
23 Apr 2014 AD01 Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England on 23 April 2014
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
22 Apr 2013 TM01 Termination of appointment of Lisa Basel as a director
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
12 Apr 2011 AP01 Appointment of Mr Peter Christopher Steven Brodnicki as a director
26 Aug 2010 TM01 Termination of appointment of Timothy Holmes as a director
07 May 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
27 Apr 2010 AD01 Registered office address changed from 3 Tunnel Hill Mews Knock Lane Bisworth Northampton NN7 3DA on 27 April 2010
27 Apr 2010 TM01 Termination of appointment of Simon Blunt as a director
27 Apr 2010 CH01 Director's details changed for Mrs Lisa Rosalind Basel on 1 November 2009