Advanced company searchLink opens in new window

DAVID BRASH CONSULTANCY LIMITED

Company number 04428860

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)
20 Sep 2024 PSC01 Notification of James Robert Brash as a person with significant control on 11 June 2024
20 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 20 September 2024
11 Jun 2024 CH03 Secretary's details changed for Mrs Nicola Ann Brash on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Mr David James Brash on 11 June 2024
11 Jun 2024 CH01 Director's details changed for Mr David James Brash on 11 June 2024
06 Jun 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
01 Feb 2024 AD01 Registered office address changed from , Silver Birch Outwood Lane, Chipstead, Coulsdon, Surrey, CR5 3NE, England to 39-40 Kepler Lichfield Road Industrial Estate Tamworth B79 7XE on 1 February 2024
21 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 1 May 2023
06 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/06/2023
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
24 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
17 Dec 2018 AA Micro company accounts made up to 30 April 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 4
10 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
06 Oct 2017 AA Micro company accounts made up to 30 April 2017
03 Jul 2017 AP01 Appointment of Mr James Robert Brash as a director on 1 April 2017
01 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
05 Jan 2017 AA Micro company accounts made up to 30 April 2016