- Company Overview for BRASSHOUND LTD (08803943)
- Filing history for BRASSHOUND LTD (08803943)
- People for BRASSHOUND LTD (08803943)
- More for BRASSHOUND LTD (08803943)
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) |
---|---|---|---|
22 Feb 2024 | AAMD | Amended total exemption full accounts made up to 28 February 2023 | |
31 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
01 Apr 2022 | CERTNM |
Company name changed britannia ahoy LTD\certificate issued on 01/04/22
|
|
08 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Apr 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
08 Dec 2020 | PSC07 | Cessation of Nicolas David Cotton as a person with significant control on 15 November 2018 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
21 Jun 2019 | TM01 | Termination of appointment of Gian-Maria Marcel Bohan as a director on 15 November 2018 | |
20 Jun 2019 | TM01 | Termination of appointment of Marco Mori as a director on 15 November 2018 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
30 Jan 2019 | PSC01 | Notification of Timothy Richard Hubbard as a person with significant control on 15 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Nicholas David Cotton as a director on 15 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from 33 Chelsea Road Sheffield S11 9BQ to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 15 November 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
08 Feb 2017 | AA | Unaudited abridged accounts made up to 31 August 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |