BRG PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 07/01/257 January 2025 | Cessation of George Bennet as a person with significant control on 2025-01-01 |
| 07/01/257 January 2025 | Termination of appointment of George Bennet as a director on 2025-01-01 |
| 07/01/257 January 2025 | Appointment of Ms Kathryn Bennet as a director on 2025-01-01 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 07/01/257 January 2025 | Notification of Kathryn Bennet as a person with significant control on 2025-01-01 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 14/10/2414 October 2024 | Micro company accounts made up to 2023-10-31 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-04 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
| 10/07/1910 July 2019 | COMPANY NAME CHANGED SERVO CONSULTING LIMITED CERTIFICATE ISSUED ON 10/07/19 |
| 10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM LYCHGATE COTTAGE CHURCH ROAD GREAT MILTON OXFORD OX44 7PB ENGLAND |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 09/03/169 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 06/01/166 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 02/01/162 January 2016 | REGISTERED OFFICE CHANGED ON 02/01/2016 FROM 43 WEST STREET HERTFORD SG13 8EZ ENGLAND |
| 20/11/1520 November 2015 | PREVSHO FROM 31/03/2016 TO 31/10/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 04/03/154 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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