Advanced company searchLink opens in new window

BRISKONA LIMITED

Company number 07718528

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
23 Jul 2020 CH01 Director's details changed for Mr Jamie Parsons on 23 July 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Aug 2017 PSC01 Notification of Jamie Parsons as a person with significant control on 8 August 2017
08 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
14 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 TM01 Termination of appointment of Jaume Sanpera as a director on 28 April 2016
17 May 2016 TM01 Termination of appointment of Joaquin Gali as a director on 28 April 2016
17 May 2016 AP01 Appointment of Mr Jamie Parsons as a director on 28 April 2016
13 Nov 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
16 Jan 2015 AD01 Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to 117 High Street Chesham Buckinghamshire HP5 1DE on 16 January 2015
11 Jan 2015 AA Full accounts made up to 31 December 2013