Advanced company searchLink opens in new window

PSSF BRADY HOLDCO (UK) LIMITED

Company number 10934427

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)
03 Feb 2025 AA Group of companies' accounts made up to 26 May 2024
27 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
10 Jun 2024 AA Group of companies' accounts made up to 28 May 2023
15 May 2024 AD01 Registered office address changed from 65 Grosvenor Street London W1K 3JH England to One St. Peters Square Manchester M2 3DE on 15 May 2024
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
20 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 141,978,178
15 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 123,553,174
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
21 Jun 2022 AP01 Appointment of Mr. Tarun Battacharjee as a director on 7 June 2022
21 Jun 2022 TM01 Termination of appointment of John William Clingan as a director on 7 June 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 86,703,167
08 Sep 2021 PSC04 Change of details for Mr John Timothy Morris as a person with significant control on 2 March 2021
27 Aug 2021 PSC04 Change of details for Mr John Timothy Morris as a person with significant control on 29 August 2017
25 Aug 2021 CH01 Director's details changed for Mr Philipp Westermann on 2 March 2021
25 Aug 2021 CH01 Director's details changed for Mr John William Clingan on 2 March 2021
16 Aug 2021 PSC04 Change of details for Mr John Timothy Morris as a person with significant control on 15 August 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
02 Mar 2021 AD01 Registered office address changed from 49 Berkeley Square 2nd Floor London W1J 5AZ England to 65 Grosvenor Street London W1K 3JH on 2 March 2021
22 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with updates
26 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 52,703,167