Advanced company searchLink opens in new window

BRYET LIMITED

Company number 12091403

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)
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
30 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
28 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
28 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
06 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
08 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
24 Nov 2020 PSC08 Notification of a person with significant control statement
24 Nov 2020 PSC07 Cessation of Mauro Ferrari as a person with significant control on 10 November 2020
24 Nov 2020 TM01 Termination of appointment of Rupert Nicholas Hambro as a director on 10 November 2020
09 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC04 Change of details for Dr Mauro Ferrari as a person with significant control on 2 March 2020
10 Jun 2020 TM01 Termination of appointment of Richard Anthony Jones as a director on 4 June 2020
12 May 2020 AP01 Appointment of Mr Richard Anthony Jones as a director on 11 May 2020
11 May 2020 TM01 Termination of appointment of Thomas Michael Sydney Hughes-Hallett as a director on 11 May 2020
04 Mar 2020 AD01 Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 3rd Floor 207 Regent Street London Greater London W1B 3HH on 4 March 2020
29 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 10,203.28
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 10,000
13 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
12 Dec 2019 PSC01 Notification of Mauro Ferrari as a person with significant control on 12 December 2019
12 Dec 2019 PSC07 Cessation of Hambro Perks Ltd as a person with significant control on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Dominic Anthony Charles Perks as a director on 12 December 2019
12 Dec 2019 AP01 Appointment of Mr Rupert Nicholas Hambro as a director on 12 December 2019