Advanced company searchLink opens in new window

BRADY CREDIT HOLDING LIMITED

Company number 04033263

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
12 Oct 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
05 Apr 2021 TM01 Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021
05 Apr 2021 AP01 Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021
05 Apr 2021 TM01 Termination of appointment of Carmen Christine Carey as a director on 31 March 2021
10 Nov 2020 AA Full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
23 Jun 2020 AP01 Appointment of Rebecca Anne Roberts as a director on 12 June 2020
23 Jun 2020 TM01 Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2020
03 Apr 2020 PSC02 Notification of Brady Credit Limited as a person with significant control on 6 April 2016
03 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 3 April 2020
09 Mar 2020 AP01 Appointment of Ms Carmen Christine Carey as a director on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Martin Thorneycroft as a director on 14 February 2020
14 Feb 2020 AP01 Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020
06 Feb 2020 AA Full accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
28 Aug 2018 AD01 Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA to Centennium House 100 Lower Thames Street London EC3R 6DL on 28 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
17 Jul 2018 AA Full accounts made up to 31 December 2017
01 Aug 2017 AA Full accounts made up to 31 December 2016