Advanced company searchLink opens in new window

BREX FINTECH UK LIMITED

Company number 12057568

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)
14 May 2024 TM01 Termination of appointment of Michael Tannenbaum as a director on 6 May 2024
14 May 2024 AP01 Appointment of Benjamin Thomas Gammell as a director on 6 May 2024
24 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
22 Apr 2024 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 April 2024
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 1.01
25 Jul 2023 CERTNM Company name changed veyond LIMITED\certificate issued on 25/07/23
  • CONNOT ‐ Change of name notice
19 Jul 2023 AP01 Appointment of Mr. Michael Tannenbaum as a director on 17 July 2023
19 Jul 2023 TM01 Termination of appointment of Henrique Vasconcelos Dubugras as a director on 17 July 2023
19 Jul 2023 TM01 Termination of appointment of Pedro Henrique Cavallieri Franceschi as a director on 17 July 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Accounts for a dormant company made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
13 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
19 Jun 2020 AD03 Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY
19 Jun 2020 AD02 Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
18 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-18
  • GBP 1