BRIMBLE TECH LTD

Company Documents

DateDescription
10/07/2510 July 2025 Termination of appointment of Lucy Elizabeth Keane as a director on 2025-07-10

View Document

10/07/2510 July 2025 Cessation of Lucy Elizabeth Keane as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 Change of details for Mr Elliot Keane as a person with significant control on 2025-07-10

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

01/10/231 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Change of details for Mrs Lucy Elizabeth Keane as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mrs Lucy Elizabeth Keane as a person with significant control on 2023-04-13

View Document

03/04/233 April 2023 Notification of Lucy Elizabeth Keane as a person with significant control on 2023-01-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

18/05/2118 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR ELLIOT KEANE / 21/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT KEANE / 21/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT KEANE / 08/11/2020

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 17 17 CHARGERS PADDOCK, HARLEYFORD HENLEY ROAD MARLOW BUCKINGHAMSHIRE SL7 2DX UNITED KINGDOM

View Document

12/11/2012 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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