Advanced company searchLink opens in new window

BREX MEDICAL SUPPLIES LIMITED

Company number 04503335

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
05 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
27 May 2020 AD01 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 280 East Barnet Road East Barnet London Barnet EN4 8TD on 27 May 2020
12 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
05 Aug 2019 PSC05 Change of details for Brand Russell Chemists Limited as a person with significant control on 24 June 2019
05 Aug 2019 CH01 Director's details changed for Mr Tabarak Sadik on 24 June 2019
05 Aug 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 5 August 2019
02 Jul 2019 MR01 Registration of charge 045033350002, created on 26 June 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
29 Jun 2018 AA01 Previous accounting period shortened from 12 February 2018 to 31 January 2018
30 Jan 2018 AD01 Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Congress House 14 Lyon Road Harrow HA1 2EN on 30 January 2018
29 Jan 2018 CS01 Confirmation statement made on 5 August 2017 with no updates
29 Jan 2018 PSC02 Notification of Brand Russell Chemists Limited as a person with significant control on 14 February 2017
29 Jan 2018 PSC07 Cessation of Brian Isaacs as a person with significant control on 14 February 2017
29 Jan 2018 CH01 Director's details changed for Mr Tabarak Sadik on 29 January 2018
10 Nov 2017 AA Total exemption full accounts made up to 12 February 2017
14 Feb 2017 AA01 Previous accounting period extended from 31 January 2017 to 12 February 2017