Advanced company searchLink opens in new window

G2 BRENNA HOLDINGS LIMITED

Company number 09092063

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)
24 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
15 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
21 Apr 2021 TM01 Termination of appointment of Andrew Charles Robinson as a director on 21 April 2021
21 Apr 2021 TM01 Termination of appointment of Ingvar Eyfjord Jonsson as a director on 21 April 2021
21 Apr 2021 TM01 Termination of appointment of Hinrik Orn Bjarnason as a director on 21 April 2021
21 Apr 2021 PSC01 Notification of Jared Barclay Fox as a person with significant control on 21 April 2021
21 Apr 2021 TM01 Termination of appointment of Martin Corbett as a director on 21 April 2021
21 Apr 2021 PSC07 Cessation of Ingvar Ejford Jonsson as a person with significant control on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from 11 Croft Way Sevenoaks Kent TN13 2JU to Suite 17 Milton House Milton Road Haywards Heath RH16 1AG on 21 April 2021
07 Mar 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Aug 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 PSC01 Notification of Ingvar Ejford Jonsson as a person with significant control on 6 April 2016
21 Jul 2017 AD01 Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB to 11 Croft Way Sevenoaks Kent TN13 2JU on 21 July 2017
19 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
07 Mar 2017 AA Micro company accounts made up to 30 June 2016
09 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • USD 1,530.73