- Company Overview for BRUHN NEWTECH LIMITED (03336119)
- Filing history for BRUHN NEWTECH LIMITED (03336119)
- People for BRUHN NEWTECH LIMITED (03336119)
- Charges for BRUHN NEWTECH LIMITED (03336119)
- More for BRUHN NEWTECH LIMITED (03336119)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
02 Jan 2024 | PSC04 | Change of details for Mr Erik Juel Ellinghaus as a person with significant control on 2 January 2024 | |
02 Jan 2024 | PSC04 | Change of details for Mr Kristoffer Basse as a person with significant control on 2 January 2024 | |
02 Jan 2024 | CH01 | Director's details changed for Mr Erik Juel Ellinghaus on 2 January 2024 | |
18 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
11 Apr 2022 | SH19 |
Statement of capital on 11 April 2022
|
|
11 Apr 2022 | SH20 | Statement by Directors | |
11 Apr 2022 | CAP-SS | Solvency Statement dated 25/03/22 | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 30 March 2021 | |
25 Mar 2022 | MR04 | Satisfaction of charge 033361190003 in full | |
26 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 |
Confirmation statement made on 30 March 2021 with no updates
|
|
26 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Crown Chambers Bridge Street Salisbury SP1 2LZ England to Suite 3 Warner House Castle Street Salisbury SP1 3TB on 1 October 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 2 Netherhampton Road Salisbury Wiltshire SP2 8HE England to Crown Chambers Bridge Street Salisbury SP1 2LZ on 26 June 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
02 May 2018 | CH01 | Director's details changed for Mr Erik Juel Ellinghaus on 2 May 2018 |