Advanced company searchLink opens in new window

BRENROSE LIMITED

Company number 06410806

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 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
01 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
15 Jul 2020 AD01 Registered office address changed from C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from Cox Costello & Home 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX to C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020
05 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 TM01 Termination of appointment of Boriss Baums as a director on 22 January 2018
24 Jan 2018 AP01 Appointment of Mr Kirill Ganin as a director on 22 January 2018
09 Jan 2018 PSC05 Change of details for Desvan Limited as a person with significant control on 9 January 2018
08 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 TM01 Termination of appointment of Michael Veniaminovich Borshchevsky as a director on 19 April 2017
21 Jun 2017 TM02 Termination of appointment of Anastassia Reeves as a secretary on 19 April 2017
21 Apr 2017 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN to Cox Costello & Home 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 21 April 2017
27 Jan 2017 AP01 Appointment of Boriss Baums as a director on 23 January 2017
13 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015