Advanced company searchLink opens in new window

BRIONI UK LIMITED

Company number 04571931

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)
13 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
25 Jan 2024 AD02 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
12 Jan 2024 AA Full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
06 Jan 2023 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
10 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 MA Memorandum and Articles of Association
29 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2021 CC04 Statement of company's objects
19 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
18 Feb 2021 CH01 Director's details changed for Cyril Wulfran Jean-Charles Buzut on 29 November 2019
05 Jan 2021 AA Full accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
03 Feb 2020 CH01 Director's details changed for Cyril Wulfran Jean-Charles Buzut on 16 January 2020
03 Feb 2020 AP01 Appointment of Mehdi Benabadji as a director on 16 January 2020
20 Dec 2019 TM01 Termination of appointment of Jerome Francois Andre Macario as a director on 29 November 2019
20 Dec 2019 AP01 Appointment of Cyril Wulfran Jean-Charles Buzut as a director on 29 November 2019
17 Dec 2019 TM01 Termination of appointment of Raffaella Romano as a director on 2 September 2019
24 Oct 2019 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quasy Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
08 Oct 2019 AA Full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 TM01 Termination of appointment of Gianluca Flore as a director on 7 March 2017