Advanced company searchLink opens in new window

S 2 BRACKNELL LIMITED

Company number 11940925

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2023 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 46 Houghton Place Bradford BD1 3RG on 8 November 2023
26 Oct 2023 PSC01 Notification of Svitlana Bilohurova as a person with significant control on 29 September 2023
26 Oct 2023 TM01 Termination of appointment of Samuel Phillip Berg as a director on 29 September 2023
26 Oct 2023 PSC07 Cessation of Harridore Limited as a person with significant control on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Svitlana Bilohurova on 28 September 2023
28 Sep 2023 AP01 Appointment of Svitlana Bilohurova as a director on 28 September 2023
26 Sep 2023 MR04 Satisfaction of charge 119409250001 in full
25 Sep 2023 PSC02 Notification of Harridore Limited as a person with significant control on 15 September 2023
25 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 25 September 2023
18 Sep 2023 TM01 Termination of appointment of Simon Mark Berg as a director on 14 September 2023
27 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
15 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
28 Nov 2019 CH01 Director's details changed for Mr Simon Mark Berg on 28 November 2019
11 Jul 2019 MR01 Registration of charge 119409250001, created on 10 July 2019
03 Jul 2019 PSC08 Notification of a person with significant control statement
25 Jun 2019 PSC07 Cessation of Briarcliff Capital Limited as a person with significant control on 24 May 2019
24 Jun 2019 PSC07 Cessation of Harridore Limited as a person with significant control on 24 May 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 10,000