Advanced company searchLink opens in new window

BROOKBAY LIMITED

Company number 06424700

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
17 Jan 2024 PSC04 Change of details for Marina Dmitrieva as a person with significant control on 12 January 2024
11 May 2023 PSC04 Change of details for Marina Dmitrieva as a person with significant control on 11 May 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
23 Jan 2023 PSC04 Change of details for Marina Dmitrieva as a person with significant control on 22 November 2022
23 Jan 2023 PSC04 Change of details for Marina Dmitrieva as a person with significant control on 9 November 2022
29 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
18 Jan 2022 PSC04 Change of details for Marina Dmitrieva as a person with significant control on 15 January 2021
13 Jan 2022 CH01 Director's details changed for Nathalie Margot on 13 December 2021
19 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
10 Feb 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
14 Jan 2021 CH01 Director's details changed for Nathalie Margot on 18 June 2020
14 Jan 2021 AD02 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL England to 17 Sheringham Avenue London N14 4UB
12 Aug 2020 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 2 Frederick Street London WC1X 0nd on 12 August 2020
05 Aug 2020 AP01 Appointment of Nathalie Margot as a director on 3 June 2020
05 Aug 2020 TM01 Termination of appointment of Peter Luis Oskar Gross as a director on 3 June 2020
05 Aug 2020 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 3 June 2020
05 Aug 2020 TM01 Termination of appointment of Cedar International Limited as a director on 3 June 2020
09 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020
05 Mar 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA England to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020