Advanced company searchLink opens in new window

BRIANT INVESTMENTS LIMITED

Company number 10088162

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 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 PSC05 Change of details for Brownseabuild Limited as a person with significant control on 7 October 2021
23 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
08 Feb 2022 CH01 Director's details changed for Mr Paul Simon Briant on 1 August 2021
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 AD01 Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 8 October 2021
08 Oct 2021 PSC07 Cessation of Paul Simon Briant as a person with significant control on 19 February 2019
08 Oct 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
02 Aug 2021 PSC02 Notification of Brownseabuild Limited as a person with significant control on 19 February 2019
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 CH01 Director's details changed for Mr Paul Simon Briant on 1 February 2020
19 Feb 2021 PSC04 Change of details for Mr Paul Simon Briant as a person with significant control on 1 February 2021
19 Feb 2021 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to Unit 6 st. Georges Square Portsmouth PO1 3EY on 19 February 2021
18 Jun 2020 AA Total exemption full accounts made up to 30 March 2019
18 Mar 2020 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
13 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
19 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
07 Nov 2019 AD01 Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom to 24 Park Road South Havant Hampshire PO9 1HB on 7 November 2019
27 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 12/04/2019