Advanced company searchLink opens in new window

BRONTEX LIMITED

Company number 13714150

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
13 Apr 2023 CH01 Director's details changed for Mr Justas Samanis on 13 April 2023
13 Apr 2023 PSC04 Change of details for Mr Justas Samanis as a person with significant control on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 75 Temple Avenue Dagenham RM8 1LS on 13 April 2023
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
11 Oct 2022 PSC01 Notification of Justas Samanis as a person with significant control on 11 October 2022
11 Oct 2022 AP01 Appointment of Mr Justas Samanis as a director on 11 October 2022
11 Oct 2022 PSC07 Cessation of Peel Shareholders Limited as a person with significant control on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 11 October 2022
11 Oct 2022 TM01 Termination of appointment of William Aspinall as a director on 11 October 2022
01 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted