- Company Overview for BRYET LIMITED (12091403)
- Filing history for BRYET LIMITED (12091403)
- People for BRYET LIMITED (12091403)
- More for BRYET LIMITED (12091403)
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
|
|
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 24 January 2020
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |