BREW DYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

05/09/255 September 2025 NewCertificate of change of name

View Document

04/09/254 September 2025 NewRegistered office address changed from 12 st. Nicholas Green Newhall Harlow CM17 9LJ England to Unit 50 Greenway Business Centre Harlow Business Park Harlow CM19 5QE on 2025-09-04

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

07/11/247 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR. VALENTIN ROPOTA / 31/10/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 132 HOWARD CLOSE WALTHAM ABBEY ESSEX EN9 1XD

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIN ROPOTA

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/08/1621 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/08/134 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM APEX POINT UNIT 3 TRAVELLERS LANE WELHAM GREEN HATFIELD HERTFORDSHIRE AL9 7HB ENGLAND

View Document

22/06/1222 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information