BRESMED HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

02/01/252 January 2025

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

12/03/2412 March 2024 Termination of appointment of Eugene Gorbach as a director on 2023-12-15

View Document

12/03/2412 March 2024 Termination of appointment of Mike Bernstein as a director on 2023-12-31

View Document

01/02/241 February 2024 Appointment of Mr Michael Madden as a director on 2023-12-15

View Document

01/02/241 February 2024 Termination of appointment of Mark Bentley as a director on 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023

View Document

05/05/235 May 2023 Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-05-05

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/11/2211 November 2022

View Document

26/10/2226 October 2022

View Document

13/09/2213 September 2022 Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 2022-09-13

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

03/03/203 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/203 March 2020 ADOPT ARTICLES 14/02/2020

View Document

03/03/203 March 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/2027 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 11302801

View Document

10/02/2010 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company