Advanced company searchLink opens in new window

BRUHN NEWTECH LIMITED

Company number 03336119

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)
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
  • GBP 50,000
11 Apr 2022 SH20 Statement by Directors
11 Apr 2022 CAP-SS Solvency Statement dated 25/03/22
11 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/04/2022.
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