Advanced company searchLink opens in new window

BRUNELLUS LTD

Company number 09526202

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)
12 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
31 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 30 April 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
03 Apr 2019 CH01 Director's details changed for Mr Jeremy Rupert John Towers on 22 March 2019
03 Apr 2019 AD01 Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 3 April 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 May 2018 AD01 Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Radius House 51 Clarendon Road Watford WD17 1HP on 18 May 2018
18 May 2018 CH01 Director's details changed for Mr Jeremy Rupert John Towers on 18 May 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Nov 2016 CH01 Director's details changed for Mr Jeremy Rupert John Towers on 14 November 2016
14 Nov 2016 AD01 Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016
21 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted