BRIMPATH LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/03/1527 March 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

27/03/1527 March 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR BENJAMIN DANIEL PERAHIA

View Document

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/01/1415 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DISS40 (DISS40(SOAD))

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

14/05/0914 May 2009 SECRETARY APPOINTED DEREK GEORGE ROSS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: G OFFICE CHANGED 23/08/03 6 UPPER GROSVENOR STREET LONDON W1X 9PA

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/10/987 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/9820 August 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

04/08/974 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/02/976 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 04/01/96; CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 � NC 100/200 18/10/95

View Document

13/11/9513 November 1995 NC INC ALREADY ADJUSTED 15/10/95

View Document

13/11/9513 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/10/95

View Document

12/07/9512 July 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/04/9413 April 1994 S386 DISP APP AUDS 01/10/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 COMPANY NAME CHANGED DOVETRAIL LIMITED CERTIFICATE ISSUED ON 18/03/94

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: G OFFICE CHANGED 19/01/94 31 BRECHIN PLACE LONDON

View Document

19/01/9419 January 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW SECRETARY APPOINTED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 SECRETARY RESIGNED

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93 FROM: G OFFICE CHANGED 29/03/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/01/934 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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