Advanced company searchLink opens in new window

BREMAN HEALTHCARE SOLUTIONS LTD.

Company number 08184188

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)
09 Jan 2025 AD01 Registered office address changed from Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU United Kingdom to 12 Town Quay Wharf C/O Fred Michael & Co Ltd Abbey Road Barking IG11 7BZ on 9 January 2025
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
16 Apr 2024 AD01 Registered office address changed from 216 High Road Romford RM6 6LS England to Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way, Rainham RM13 8EU on 16 April 2024
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
11 Aug 2022 MR01 Registration of charge 081841880001, created on 11 August 2022
09 Aug 2022 AP01 Appointment of Mr Samson Murage as a director on 9 August 2022
09 Aug 2022 PSC04 Change of details for Mrs Jane Wamuyu Murage as a person with significant control on 9 August 2022
03 Aug 2022 TM01 Termination of appointment of Samson Murage as a director on 3 August 2022
03 Aug 2022 CH01 Director's details changed for Mrs Jane Wamuyu Murage on 3 August 2022
12 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
24 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
10 Sep 2020 AD01 Registered office address changed from 13 Paddock Mill Court Northampton NN3 8QQ England to 216 High Road Romford RM6 6LS on 10 September 2020
04 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
18 Aug 2020 AP01 Appointment of Mr Samson Murage as a director on 10 August 2020
07 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
06 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
06 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from 27 Cambria Crescent Northampton Northamptonshire NN3 2SX to 13 Paddock Mill Court Northampton NN3 8QQ on 31 July 2019
25 Mar 2019 AA Total exemption full accounts made up to 31 August 2018