BRAWN DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

30/04/2430 April 2024 Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to Room G01 Biz Hub Melton Court Gibson Lane North Ferriby HU14 3HH on 2024-04-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

10/08/2310 August 2023 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 2023-08-10

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

25/01/2325 January 2023 Change of details for Mr Richard Craig Nicholson as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mrs Rebecca Nicholson on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Richard Craig Nicholson on 2023-01-24

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/1913 February 2019 CESSATION OF REBECCA NICHOLSON AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 CESSATION OF RICHARD CRAIG NICHOLSON AS A PSC

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CRAIG NICHOLSON

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA NICHOLSON

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/10/169 October 2016 11/09/16 STATEMENT OF CAPITAL GBP 2

View Document

01/10/161 October 2016 ADOPT ARTICLES 11/09/2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS REBECCA NICHOLSON

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG NICHOLSON / 23/10/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG NICHOLSON / 07/04/2015

View Document

17/02/1517 February 2015 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