- Company Overview for BRIMSTONE MOSAIC LTD (12610079)
- Filing history for BRIMSTONE MOSAIC LTD (12610079)
- People for BRIMSTONE MOSAIC LTD (12610079)
- More for BRIMSTONE MOSAIC LTD (12610079)
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) |
---|---|---|---|
26 Nov 2024 | PSC04 | Change of details for Mr Aaron Robert Florence as a person with significant control on 26 November 2024 | |
01 Jul 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
13 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Innovation Centre Medway, Maidstone Road Chatham ME5 9FD England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 23 November 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mr Aaron Robert Florence on 23 November 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mr Aaron Robert Florence on 23 November 2023 | |
16 Jun 2023 | CERTNM |
Company name changed brimstone group LTD\certificate issued on 16/06/23
|
|
15 Jun 2023 | AD01 | Registered office address changed from Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Innovation Centre Medway, Maidstone Road Chatham ME5 9FD on 15 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
03 Jan 2023 | CH01 | Director's details changed for Miss Lucie Street on 31 December 2022 | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from The Joiners Shop the Historic Dockyard Chatham ME4 4TZ England to Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 8 December 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Miss Lucie Street on 9 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mr Aaron Robert Florence on 9 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 1 - 3 Manor Road Chatham Kent ME8 8TP England to The Joiners Shop the Historic Dockyard Chatham ME4 4TZ on 10 June 2020 | |
19 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-19
|