Advanced company searchLink opens in new window

BRENTSTAND LIMITED

Company number 10989893

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)
31 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
04 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
25 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
04 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
23 Aug 2019 PSC08 Notification of a person with significant control statement
02 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from 24 Queen Anne Street London W1G 9AX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 5 November 2018
01 Nov 2017 AP01 Appointment of Mr Michael Cohen as a director on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 24 Queen Anne Street London W1G 9AX on 1 November 2017
01 Nov 2017 AP03 Appointment of Mr Howard Goldsobel as a secretary on 1 November 2017
01 Nov 2017 TM01 Termination of appointment of Lyn Bond as a director on 1 November 2017
01 Nov 2017 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 1 November 2017
02 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-02
  • GBP 1