Advanced company searchLink opens in new window

BRIXTON MARKET RESTAURANTS LTD

Company number 12264188

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 Apr 2024 PSC01 Notification of Sarah Gill as a person with significant control on 1 August 2022
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
03 Aug 2023 TM01 Termination of appointment of Julie Mcevoy as a director on 1 July 2022
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
23 Aug 2022 PSC07 Cessation of Daniel Joines as a person with significant control on 1 August 2022
23 Aug 2022 TM01 Termination of appointment of Daniel Joines as a director on 1 August 2022
11 May 2022 AD01 Registered office address changed from , 3rd Floor 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom to 404/406 Market Row Coldharbour Lane London SW9 8LF on 11 May 2022
01 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
22 Apr 2021 AP01 Appointment of Ms Sarah Annalise Gill as a director on 1 April 2021
12 Apr 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
09 Feb 2021 PSC04 Change of details for Mr Daniel Joines as a person with significant control on 4 February 2021
08 Feb 2021 PSC01 Notification of Robin William Gill as a person with significant control on 4 February 2021
03 Feb 2021 PSC01 Notification of Daniel Joines as a person with significant control on 20 January 2021
28 Aug 2020 AP01 Appointment of Julie Mcevoy as a director on 27 August 2020
27 Aug 2020 PSC07 Cessation of Daniel Joines as a person with significant control on 11 August 2020
27 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 100
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 1
22 Jun 2020 AP01 Appointment of Mr Robin William Gill as a director on 12 March 2020
16 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted