BRENTD LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Confirmation statement made on 2022-07-02 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 2023-05-30

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

27/04/2227 April 2022 Termination of appointment of Abid Ayub as a director on 2022-02-04

View Document

27/04/2227 April 2022 Registered office address changed from 329 Eastern Avenue Ilford IG2 6NT England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 2022-04-27

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Micro company accounts made up to 2020-03-31

View Document

04/01/224 January 2022 Registered office address changed from Apparment 2 Woodbine Villa 97 Cranleigh Gardens Luton LU3 1LS England to 329 Eastern Avenue Ilford IG2 6NT on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-07-02 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ABID AYUB

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABID AYUB

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR ABID AYUB

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR ABID AYUB

View Document

02/07/202 July 2020 CESSATION OF ANGELA KEISE AS A PSC

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 14 TROSSACHS ROAD LONDON SE22 8PY ENGLAND

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA KEISE

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MS ANGELA KEISE

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ABID AYUB

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA KEISE

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM APPARTMENT 2 WOODBINE VILLA 97 CRANLEIGH GARDENS LUTON LU3 1LS ENGLAND

View Document

22/06/2022 June 2020 CESSATION OF ABID AYUB AS A PSC

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABID AYUB

View Document

20/05/2020 May 2020 CESSATION OF VIGHNESHWARAN VEDARATHINAM AS A PSC

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABID AYUB / 15/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR ABID AYUB

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM UNIT 2 CELTIC FARM ROAD RAINHAM RM13 9GP ENGLAND

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR VIGHNESHWARAN VEDARATHINAM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR VIGHNESHWARAN VEDARATHINAM / 22/08/2018

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIGHNESHWARAN VEDARATHINAM

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 67 PITTMANS FIELD HARLOW ESSEX CM20 3LG UNITED KINGDOM

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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