Advanced company searchLink opens in new window

BRASS PINEAPPLE LIMITED

Company number 08253522

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)
17 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
11 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2022 AA Micro company accounts made up to 31 October 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
15 Oct 2021 PSC04 Change of details for Ms Bernice Mallinson as a person with significant control on 15 October 2021
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
03 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
04 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
03 May 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Jan 2016 CH01 Director's details changed for Ms Bernice Mallinson on 11 January 2016
12 Jan 2016 AD01 Registered office address changed from Flat 1 Beach Walk Whitstable Kent CT5 2BP to Flat 1 Scimitar House 9 Beach Walk Whitstable Kent CT5 2BP on 12 January 2016
11 Jan 2016 CH01 Director's details changed for Ms Bernice Smith on 24 October 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
15 Oct 2015 AD01 Registered office address changed from 21a Wycliffe Road London SW19 1ES to Flat 1 Beach Walk Whitstable Kent CT5 2BP on 15 October 2015
16 Jun 2015 CH01 Director's details changed for Ms Bernice Smith on 16 June 2015