Advanced company searchLink opens in new window

BRIEFCASE.NEWS LTD

Company number 08811304

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)
20 Sep 2024 TM01 Termination of appointment of Basil Nicolaou as a director on 11 September 2024
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
03 May 2023 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD
02 May 2023 AD01 Registered office address changed from 85 Fleet Street London EC4Y 1AE to 71-73 Carter Lane London EC4V 5EQ on 2 May 2023
17 Mar 2023 AP01 Appointment of Mrs Ruth Joanne Royston as a director on 17 March 2023
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
20 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
13 Dec 2021 AA Accounts for a small company made up to 31 March 2021
08 Aug 2021 CH01 Director's details changed for Mr Andrew William Edward Fothergill Grant on 20 July 2021
23 Jun 2021 SH03 Purchase of own shares.
08 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2021 SH06 Cancellation of shares. Statement of capital on 20 May 2021
  • GBP 1.070
06 Apr 2021 AA Accounts for a small company made up to 31 March 2020
18 Mar 2021 CH01 Director's details changed for Mr Basil Nicolaou on 17 March 2021
04 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
18 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2020 TM01 Termination of appointment of Alastair Hugh Cotton as a director on 4 September 2020
12 Aug 2020 PSC07 Cessation of Andrew William Edward Fothergill Grant as a person with significant control on 29 January 2020
12 Aug 2020 PSC02 Notification of Milton House Investments Limited as a person with significant control on 29 January 2020
21 Feb 2020 SH08 Change of share class name or designation
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
12 Dec 2019 AA Accounts for a small company made up to 31 March 2019