- Company Overview for BREYM LTD (14183803)
- Filing history for BREYM LTD (14183803)
- People for BREYM LTD (14183803)
- Registers for BREYM LTD (14183803)
- More for BREYM LTD (14183803)
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) |
---|---|---|---|
05 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
29 Sep 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
22 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
22 Sep 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
08 May 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Jan 2024 | AD01 | Registered office address changed from PO Box 4385 14183803 - Companies House Default Address Cardiff CF14 8LH to 124- City Road London EC1V 2NX on 18 January 2024 | |
30 Dec 2023 | CH01 | Director's details changed for Mr Ali Ansari on 11 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
12 Dec 2023 | AD03 | Register(s) moved to registered inspection location 124 City Road London EC1V 2NX | |
11 Dec 2023 | AD02 | Register inspection address has been changed to 124 City Road London EC1V 2NX | |
04 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 14183803 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023 | |
28 Nov 2023 | CERTNM |
Company name changed ent payment services LIMITED\certificate issued on 28/11/23
|
|
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
21 Nov 2022 | PSC07 | Cessation of Robert Brown as a person with significant control on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Robert Brown as a director on 21 November 2022 | |
20 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-20
|