- Company Overview for BREXTELL LIMITED (11053084)
- Filing history for BREXTELL LIMITED (11053084)
- People for BREXTELL LIMITED (11053084)
- More for BREXTELL LIMITED (11053084)
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) |
---|---|---|---|
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
14 Jul 2020 | AD01 | Registered office address changed from Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD England to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
15 Aug 2019 | CH01 | Director's details changed for Mr David St John Owen on 15 August 2019 | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from Cranmore Drive Shirley Solihull West Midlands B90 4RZ United Kingdom to Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD on 9 January 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
01 Nov 2018 | PSC01 | Notification of David St John Owen as a person with significant control on 30 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr David St John Owen as a director on 30 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Pavel Stoyanov as a person with significant control on 30 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Pavel Stoyanov as a director on 30 October 2018 | |
31 Aug 2018 | PSC01 | Notification of Pavel Stoyanov as a person with significant control on 8 November 2017 | |
31 Aug 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 8 November 2017 | |
23 Aug 2018 | AP01 | Appointment of Mr Pavel Stoyanov as a director on 8 November 2017 | |
27 Jul 2018 | TM01 | Termination of appointment of Michael Duke as a director on 26 July 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 26 July 2018 | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|