- Company Overview for PSSF BRADY HOLDCO (UK) LIMITED (10934427)
- Filing history for PSSF BRADY HOLDCO (UK) LIMITED (10934427)
- People for PSSF BRADY HOLDCO (UK) LIMITED (10934427)
- Registers for PSSF BRADY HOLDCO (UK) LIMITED (10934427)
- More for PSSF BRADY HOLDCO (UK) LIMITED (10934427)
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
|
|
15 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 24 February 2023
|
|
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
|
|
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
|
|
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
|
|
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 9 June 2020
|