Advanced company searchLink opens in new window

BRENTCAST LIMITED

Company number 02097927

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)
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
08 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
16 Nov 2020 PSC04 Change of details for Viscount Paolo Lasagna Di Montemagno as a person with significant control on 5 May 2020
16 Nov 2020 CH01 Director's details changed for Paolo Lasagna Di Montemagno on 5 May 2020
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
08 Feb 2016 AP03 Appointment of Viscount Paolo Lasagna Di Montemagno as a secretary on 3 February 2016
08 Feb 2016 AP01 Appointment of Paolo Lasagna Di Montemagno as a director on 3 February 2016
08 Feb 2016 AD01 Registered office address changed from C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD to C/O C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 8 February 2016
05 Feb 2016 TM01 Termination of appointment of Phillipe George Meyer as a director on 3 February 2016
05 Feb 2016 TM02 Termination of appointment of Alexander Trager-Lewis as a secretary on 3 February 2016
26 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000