Advanced company searchLink opens in new window

BRENNY LTD

Company number 10339554

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 AD01 Registered office address changed from C/O Tony Brown Basepoint Business Centre Winnall Valley Road Winnall Winchester Hampshire SO23 0LD England to Basepoint Business Centre C/O Tony Brown Accountancy Solutions Limited 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 12 January 2024
27 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 March 2022
24 Sep 2022 PSC04 Change of details for Mrs Jennifer Rosemarie Davies as a person with significant control on 4 September 2021
01 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
10 Jun 2022 PSC01 Notification of Jennifer Rosemarie Davies as a person with significant control on 22 August 2016
10 Jun 2022 PSC04 Change of details for Bradley Allen Holmes as a person with significant control on 14 April 2022
23 Apr 2022 CH01 Director's details changed for Bradley Allen Holmes on 1 April 2022
23 Apr 2022 PSC04 Change of details for Bradley Allen Holmes as a person with significant control on 1 April 2022
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
02 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
30 Jul 2019 CH01 Director's details changed for Bradley Allen Holmes on 27 June 2019
30 Jul 2019 PSC04 Change of details for Bradley Allen Holmes as a person with significant control on 27 June 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
29 Nov 2016 AD01 Registered office address changed from C/O Steve Holmes 20 Meon Court Southampton SO18 5JG England to C/O Tony Brown Basepoint Business Centre Winnall Valley Road Winnall Winchester Hampshire SO23 0LD on 29 November 2016
04 Nov 2016 CH01 Director's details changed for Bradley Allen Holmes on 4 November 2016