Advanced company searchLink opens in new window

BRYONN ARCHITECTURE LTD

Company number 08987033

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)
29 Apr 2024 AA Micro company accounts made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
26 Jan 2023 AD01 Registered office address changed from 5 Cawfields Court Newcastle upon Tyne NE12 8UX England to The Grainger Suite Regent Centre, Dobson House Gosforth Newcastle upon Tyne NE3 3PF on 26 January 2023
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
24 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
01 Jul 2021 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
09 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
02 May 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
11 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
26 Jan 2018 AD01 Registered office address changed from 32-34; Flat 4 Mosley Street Newcastle upon Tyne NE1 1DF England to 5 Cawfields Court Newcastle upon Tyne NE12 8UX on 26 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Ninad Patil on 1 January 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
01 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 Jun 2016 AD01 Registered office address changed from 51 Granville Court Newcastle upon Tyne NE2 1TQ to 32-34; Flat 4 Mosley Street Newcastle upon Tyne NE1 1DF on 14 June 2016
13 Jun 2016 CH01 Director's details changed for Mr Ninad Patil on 13 June 2016
16 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
30 Jul 2014 AD01 Registered office address changed from 314 Aidan House Sunderland Road Gateshead Newcatsle upon Tyne Tyne and Wear NE8 3HU England to 51 Granville Court Newcastle upon Tyne NE2 1TQ on 30 July 2014