Advanced company searchLink opens in new window

BRINILZEA LTD

Company number 13435078

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 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2024 AA Micro company accounts made up to 5 April 2024
05 Aug 2024 RP10 Address of person with significant control Ms Marie Jean Marifosque changed to 13435078 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 August 2024
05 Aug 2024 RP09 Address of officer Ms Marie Jean Marifosque changed to 13435078 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 August 2024
05 Aug 2024 RP05 Registered office address changed to PO Box 4385, 13435078 - Companies House Default Address, Cardiff, CF14 8LH on 5 August 2024
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2023 CS01 Confirmation statement made on 2 September 2022 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2022 AA Micro company accounts made up to 5 April 2022
29 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
19 Jan 2022 AA01 Current accounting period shortened from 30 June 2022 to 5 April 2022
20 Jul 2021 AD01 Registered office address changed from , Unit 24 Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom to 7 Derby Road Long Eaton Nottingham NG10 1LU on 20 July 2021
12 Jul 2021 PSC07 Cessation of Katie Jane Timoszenko as a person with significant control on 18 June 2021
09 Jul 2021 PSC01 Notification of Marie Jean Marifosque as a person with significant control on 18 June 2021
23 Jun 2021 TM01 Termination of appointment of Katie Jane Timoszenko as a director on 18 June 2021
22 Jun 2021 AP01 Appointment of Ms Marie Jean Marifosque as a director on 18 June 2021
16 Jun 2021 AD01 Registered office address changed from , 6 Pearce Road, Poole, BH16 5LF, England to 7 Derby Road Long Eaton Nottingham NG10 1LU on 16 June 2021
02 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-02
  • GBP 1