Advanced company searchLink opens in new window

BROWN & BURK UK LIMITED

Company number 04082256

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)
06 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
08 Sep 2023 AA Full accounts made up to 31 March 2023
10 Oct 2022 CH01 Director's details changed for Preetham Sharma Hiremat on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Jagadish Subramani on 10 October 2022
10 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
24 Aug 2022 AA Full accounts made up to 31 March 2022
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
10 Aug 2021 AA Full accounts made up to 31 March 2021
20 May 2021 AP01 Appointment of Jagadish Subramani as a director on 1 April 2021
16 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
07 Aug 2020 AA Full accounts made up to 31 March 2020
18 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
18 Jul 2019 AA Full accounts made up to 31 March 2019
02 Oct 2018 CH01 Director's details changed for Preetham Hiremat Sharma on 2 October 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
20 Aug 2018 AA Full accounts made up to 31 March 2018
03 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 March 2017
16 Dec 2016 AD02 Register inspection address has been changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY
13 Dec 2016 CS01 Confirmation statement made on 2 October 2016 with updates
15 Sep 2016 AA Accounts for a small company made up to 31 March 2016
26 May 2016 TM02 Termination of appointment of Ivan John Whittingham as a secretary on 23 May 2016
20 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,002
03 Nov 2015 TM01 Termination of appointment of Jagadish Subramani as a director on 31 October 2015
17 Oct 2015 AA Accounts for a small company made up to 31 March 2015