Advanced company searchLink opens in new window

BRENTCROSS SOLUTIONS LIMITED

Company number 11442891

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 Nov 2024 AD01 Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to 1 Montpelier Avenue London W5 2XP on 3 November 2024
10 Jun 2024 AD01 Registered office address changed from 5 Laurel Court the Spinney Hutton the Spinney Hutton Brentwood CM13 1XP England to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 10 June 2024
16 Apr 2024 AA Micro company accounts made up to 31 July 2023
28 Mar 2024 CH01 Director's details changed for Mr Khawaja Nasir Aftab on 28 March 2024
28 Mar 2024 PSC04 Change of details for Mr Khawaja Nasir Aftab as a person with significant control on 26 March 2024
29 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
08 Jan 2024 AD01 Registered office address changed from 108 Vicarage Road London E10 5DZ England to 5 Laurel Court the Spinney Hutton the Spinney Hutton Brentwood CM13 1XP on 8 January 2024
27 Oct 2023 CERTNM Company name changed brentcross international LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-26
11 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
16 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
05 Nov 2020 PSC01 Notification of Khawaja Nasir Aftab as a person with significant control on 19 November 2019
05 Nov 2020 PSC07 Cessation of Khawaja Nasir Aftab as a person with significant control on 19 November 2019
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
03 Nov 2020 PSC07 Cessation of Ronald Terence Richards as a person with significant control on 19 November 2019
03 Nov 2020 TM01 Termination of appointment of Ronald Terence Richards as a director on 19 November 2019
03 Nov 2020 AD01 Registered office address changed from 204 Clements Road Birmingham B25 8TS United Kingdom to 108 Vicarage Road London E10 5DZ on 3 November 2020
03 Nov 2020 PSC01 Notification of Khawaja Nasir Aftab as a person with significant control on 19 November 2019
03 Nov 2020 AP01 Appointment of Mr Khawaja Nasir Aftab as a director on 19 November 2019
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019