BREWSER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

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

View Accounts

24/01/2524 January 2025 Termination of appointment of Gregory Banbury as a director on 2025-01-24

View Document

23/12/2423 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-01

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-27 with updates

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

10/03/2410 March 2024 Appointment of Mr Charlie Mcveigh as a director on 2024-03-07

View Document

10/03/2410 March 2024 Appointment of Mr Jon Hulme as a director on 2024-03-07

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

10/03/2410 March 2024 Appointment of Mr Gregory Banbury as a director on 2024-03-07

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

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

View Accounts

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

09/01/239 January 2023 Sub-division of shares on 2022-12-15

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

27/09/2227 September 2022 Director's details changed for Mr James Lewis Atherton on 2022-09-20

View Document

27/09/2227 September 2022 Change of details for Mr James Lewis Atherton as a person with significant control on 2021-04-01

View Document

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

View Accounts

25/02/2225 February 2022 Sub-division of shares on 2022-02-05

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

09/11/219 November 2021 Appointment of Mr Lewis Jonathan Paul Ryan as a director on 2021-11-09

View Document

09/11/219 November 2021 Appointment of Mr Oliver William Morgan as a director on 2021-11-09

View Document

03/10/213 October 2021 Registered office address changed from Firbank Penygarreg Lane Pant Oswestry SY10 8JS United Kingdom to 2 Bryn Teg Drive Rhos on Sea Colwyn Bay LL28 4AF on 2021-10-03

View Document

19/05/2119 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK CHARLES EDWARDS

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR JACK CHARLES EDWARDS

View Document

19/05/2119 May 2021 CESSATION OF ALYN CHAD EDWARDS AS A PSC

View Document

19/05/2119 May 2021 APPOINTMENT TERMINATED, DIRECTOR ALYN EDWARDS

View Document

15/05/2115 May 2021 REGISTERED OFFICE CHANGED ON 15/05/2021 FROM 11 GRESHAM HOUSE PARTRIDGE CLOSE TRUMPINGTON CAMBRIDGE CB2 9AR ENGLAND

View Document

24/02/2124 February 2021 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