BRG TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

17/07/2417 July 2024 Appointment of Mr Robert Scott as a secretary on 2024-07-04

View Document

17/07/2417 July 2024 Termination of appointment of Andrew James Patrick Godden as a secretary on 2024-07-04

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

25/05/2325 May 2023 Change of name notice

View Document

25/05/2325 May 2023 Certificate of change of name

View Document

11/04/2311 April 2023 Appointment of Aaron Favill as a director on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Andrew James Patrick Godden on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mrs Susan Caroline Rogers on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr Adrian Edge as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr Samuel William Hanks as a director on 2023-04-01

View Document

06/04/236 April 2023 Appointment of Mr Robert Scott as a director on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Paul Stuart Rogers on 2023-04-01

View Document

06/04/236 April 2023 Secretary's details changed for Andrew James Patrick Godden on 2023-04-01

View Document

22/02/2322 February 2023 Registered office address changed from Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to Technology House Herrick Close Staverton Technology Park Cheltenham GL51 6TQ on 2023-02-22

View Document

23/01/2323 January 2023

View Document

16/01/2316 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Amended group of companies' accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

21/07/1521 July 2015 ARTICLES OF ASSOCIATION

View Document

21/07/1521 July 2015 ALTER ARTICLES 24/06/2015

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MRS LISA JANE BAILEY

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR MICHAEL TENNENT JOY

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BAILEY / 01/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK GODDEN / 25/11/2011

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

09/11/119 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/119 November 2011 ARTICLES OF ASSOCIATION

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED SUSAN CAROLINE ROGERS

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED CHRISTINE ELIZABETH JOY

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR PAUL STUART ROGERS

View Document

03/08/113 August 2011 DIRECTOR APPOINTED SEAN BAILEY

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR PETER ROBIN JOY

View Document

11/07/1111 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/1111 July 2011 SECRETARY APPOINTED ANDREW JAMES PATRICK GODDEN

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

11/07/1111 July 2011 SUB-DIVISION 07/06/11

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY BAYSHILL SECRETARIES LIMITED

View Document

11/07/1111 July 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED ANDREW JAMES PATRICK GODDEN

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON

View Document

08/06/118 June 2011 COMPANY NAME CHANGED CHARCO 49 LIMITED CERTIFICATE ISSUED ON 08/06/11

View Document

02/06/112 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/112 June 2011 CHANGE OF NAME 18/05/2011

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information