Advanced company searchLink opens in new window

BRASSLINK LIMITED

Company number 04805003

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)
09 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000,000
18 Dec 2013 AAMD Amended group of companies' accounts made up to 31 December 2012
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
14 Mar 2013 AAMD Amended group of companies' accounts made up to 31 December 2011
27 Feb 2013 AAMD Amended group of companies' accounts made up to 31 December 2010
11 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
11 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
24 Jun 2011 AD01 Registered office address changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL on 24 June 2011
06 May 2011 AP03 Appointment of Kim Patricia Pusey as a secretary
18 Apr 2011 AA Group of companies' accounts made up to 31 December 2009
13 Apr 2011 TM02 Termination of appointment of Peter Vahey as a secretary
01 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
23 Feb 2010 AA Full accounts made up to 31 December 2008
08 Jul 2009 363a Return made up to 19/06/09; full list of members
09 Jun 2009 AA Full accounts made up to 31 December 2007
04 May 2009 288b Appointment terminated director lexing management LIMITED
22 Apr 2009 288a Director appointed michael charles smith
18 Nov 2008 288b Appointment terminated secretary landes LTD
11 Nov 2008 288a Secretary appointed peter vahey