- Company Overview for BRIQ TECHNOLOGY LIMITED (10168153)
- Filing history for BRIQ TECHNOLOGY LIMITED (10168153)
- People for BRIQ TECHNOLOGY LIMITED (10168153)
- More for BRIQ TECHNOLOGY LIMITED (10168153)
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) |
---|---|---|---|
03 Dec 2024 | CH01 | Director's details changed for Mr Joseph Thompson on 2 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Thomas Guy Gresford on 2 December 2024 | |
02 Dec 2024 | PSC04 | Change of details for Mr Thomas Guy Gresford as a person with significant control on 2 December 2024 | |
02 Dec 2024 | PSC04 | Change of details for Mr Joseph Thompson as a person with significant control on 2 December 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2023 | PSC04 | Change of details for Mr Thomas Guy Gresford as a person with significant control on 6 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
23 May 2023 | CH01 | Director's details changed for Mr Thomas Guy Gresford on 6 May 2023 | |
17 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
12 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
21 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
03 Jun 2020 | PSC01 | Notification of George Robinson as a person with significant control on 6 May 2020 | |
03 Jun 2020 | PSC01 | Notification of Joseph Thompson as a person with significant control on 6 May 2020 | |
03 Jun 2020 | PSC01 | Notification of Thomas Guy Gresford as a person with significant control on 6 May 2020 | |
03 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 June 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Thomas Guy Gresford on 14 May 2019 | |
12 May 2020 | CH01 | Director's details changed for Mr Joseph Thompson on 14 May 2019 | |
15 Apr 2020 | TM01 | Termination of appointment of William James Middleton as a director on 25 March 2020 |