- 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) |
---|---|---|---|
02 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2019
|
|
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 2 November 2019
|
|
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Jan 2019 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
09 Jan 2019 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
14 Aug 2018 | CH01 | Director's details changed for Mr John William Clingan on 27 July 2018 | |
19 Mar 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 May 2018 | |
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 6 December 2017
|
|
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 49 Berkeley Square 2nd Floor London W1J 5AZ on 29 August 2017 | |
29 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-29
|