Advanced company searchLink opens in new window

BROTHERS IP LIMITED

Company number 08974467

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)
07 May 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jun 2022 AA Micro company accounts made up to 31 March 2021
06 Jun 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
29 Jun 2021 TM01 Termination of appointment of Michael Cyril Mitchell as a director on 29 June 2021
11 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
18 Mar 2019 CH01 Director's details changed for Mrs Alison Joy Brothers on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Christopher Michael Brothers on 18 March 2019
18 Mar 2019 PSC04 Change of details for Mr Christopher Brothers as a person with significant control on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from 14 Pix Brook Court Letchworth Garden City Hertfordshire SG6 1FG to 1 the Granary Arlesey Bedfordshire SG15 6SH on 18 March 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Herts SG6 1GJ England to 14 Pix Brook Court Letchworth Garden City Hertfordshire SG6 1FG on 28 March 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 AP01 Appointment of Mr Michael Cyril Mitchell as a director on 3 July 2017
16 Jun 2017 AA Micro company accounts made up to 31 March 2016
16 Jun 2017 AD01 Registered office address changed from Room 3 the Rufus Centre Steppingley Road Flitwick Bedfordshire MK45 1AH to Devonshire Business Centre Works Road Letchworth Garden City Herts SG6 1GJ on 16 June 2017
15 Jun 2017 CS01 Confirmation statement made on 2 April 2017 with updates
23 Jun 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016