Advanced company searchLink opens in new window

BRASII LTD

Company number 12869302

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)
09 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
05 Jun 2024 AA Micro company accounts made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
02 Feb 2023 AA Micro company accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
01 Jun 2021 AD01 Registered office address changed from Brockhurst Barn the Street Washington Pulborough RH20 4AS England to Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG on 1 June 2021
26 Mar 2021 MR01 Registration of charge 128693020002, created on 22 March 2021
26 Mar 2021 MR01 Registration of charge 128693020003, created on 22 March 2021
23 Mar 2021 MR01 Registration of charge 128693020001, created on 22 March 2021
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 SH08 Change of share class name or designation
05 Mar 2021 PSC01 Notification of Gary Peter Hall as a person with significant control on 3 March 2021
05 Mar 2021 PSC01 Notification of Andrew William Allan as a person with significant control on 3 March 2021
05 Mar 2021 PSC04 Change of details for Mr Mark Hogan as a person with significant control on 3 March 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 300
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 200
24 Feb 2021 AP01 Appointment of Mr Andrew William Allan as a director on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Gary Peter Hall as a director on 24 February 2021
09 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-09
  • GBP 100