BR DATA LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

15/07/2415 July 2024 Registered office address changed from 2nd Floor Whatman House St Leonards Road Allington Maidstone Kent ME16 0LS to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mr Peter Nagle as a person with significant control on 2024-07-12

View Document

15/07/2415 July 2024 Director's details changed for Mark Howell on 2024-07-12

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Director's details changed for Mr David Gilchrist on 2024-07-12

View Document

15/07/2415 July 2024 Change of details for Mr Philip Brown as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

21/05/2421 May 2024 Change of details for Causeway Technologies Limited as a person with significant control on 2021-11-30

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/09/2129 September 2021

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP BROWN / 07/08/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER NAGLE / 23/07/2018

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP BROWN / 23/07/2018

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

09/07/199 July 2019 CESSATION OF DAVID GILCHRIST AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAUSEWAY TECHNOLOGIES LIMITED

View Document

08/08/188 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

27/06/1827 June 2018 ADOPT ARTICLES 14/06/2018

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 AUDITED ABRIDGED

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 3RD FLOOR NORTH WING KENT HOUSE ROMNEY PLACE MAIDSTONE KENT ME15 6LH

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

20/11/1320 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

16/04/1316 April 2013 31/01/13 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED DAVID GILCHRIST

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information