Advanced company searchLink opens in new window

BRYX INVESTMENTS LTD

Company number 10830488

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)
09 May 2024 AA Micro company accounts made up to 31 March 2024
17 Apr 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
14 Feb 2024 AA Micro company accounts made up to 30 June 2023
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Mar 2022 AD01 Registered office address changed from 55 Beulah Road London E17 9LG England to 616-618 Chigwell Road Woodford Green IG8 8AA on 21 March 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
30 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
30 Jun 2021 CH01 Director's details changed for Miss Avneet Ioannou on 23 June 2021
13 Apr 2021 PSC04 Change of details for Mr Leandros Costas Ioannou as a person with significant control on 7 April 2021
12 Apr 2021 PSC04 Change of details for Mrs Avneet Ioannou as a person with significant control on 7 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Leandros Costas Ioannou on 7 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Leandros Costas Ioannou on 7 April 2021
12 Apr 2021 MR01 Registration of charge 108304880004, created on 9 April 2021
26 Mar 2021 MR01 Registration of charge 108304880003, created on 26 March 2021
25 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
20 Jul 2020 AD01 Registered office address changed from 31 Trinity Way Basingstoke RG24 9AD United Kingdom to 55 Beulah Road London E17 9LG on 20 July 2020
26 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
26 Jun 2020 PSC04 Change of details for Miss Avneet Ioannou as a person with significant control on 26 June 2020
14 Mar 2020 PSC04 Change of details for Miss Avneet Kaur as a person with significant control on 14 March 2020
28 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jan 2020 CH01 Director's details changed for Miss Avneet Kaur on 22 January 2020
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates