Advanced company searchLink opens in new window

BRAWN POWER LTD

Company number 13062748

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)
23 May 2024 PSC04 Change of details for a person with significant control
23 May 2024 CH01 Director's details changed
22 May 2024 CH01 Director's details changed for Mr Sohail Schail Rashid on 22 May 2024
22 May 2024 AD01 Registered office address changed from 29 Shibden Hall Croft Halifax West Yorkshire HX3 9XF United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 22 May 2024
08 Feb 2024 AP01 Appointment of Mr Paul Stephen Richardson as a director on 1 February 2024
08 Feb 2024 AP01 Appointment of Mr Paul Jonathan Halliwell as a director on 1 February 2024
26 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 128.0449
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2023
  • GBP 125.9109
10 Jan 2024 CH01 Director's details changed for Mr Sohail Schail Rashid on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Shibden Hall Croft Halifax West Yorkshire HX3 9XF on 10 January 2024
12 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
13 Sep 2023 TM01 Termination of appointment of Andrew Thomas Smith as a director on 12 April 2023
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
16 Jun 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 118.2893
06 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
24 Oct 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
24 Oct 2021 MA Memorandum and Articles of Association
13 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 109.7791
13 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 1
13 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 100
08 Jun 2021 SH02 Sub-division of shares on 15 April 2021
28 Jan 2021 PSC01 Notification of Sohail Rashid as a person with significant control on 21 January 2021