BRIMSTONE CONSULTANCY LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Current accounting period extended from 2024-02-28 to 2024-05-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

03/08/233 August 2023 Change of details for Mr Gareth Paul Collett as a person with significant control on 2023-07-31

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-02-28

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA PAULINE MILES COLLETT / 11/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH PAUL COLLETT / 07/07/2018

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL COLLETT / 11/03/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA ANNE COLLETT

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA PAULINE MILES COLLETT / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA PAULINE MILES COLLETT / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH PAUL COLLETT / 11/03/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA PAULINE MILES COLLETT

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA PAULINE MILES COLLETT / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA PAULINE MILES COLLETT / 11/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH PAUL COLLETT / 27/02/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MISS ALEXANDRA PAULINE MILES COLLETT

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA PAULINE MILES COLLETT / 03/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL COLLETT / 03/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/02/1927 February 2019 CURRSHO FROM 31/08/2019 TO 28/02/2019

View Document

27/02/1927 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ALEXANDRA PAULINE MILES COLLETT / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL COLLETT / 27/02/2019

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/10/1729 October 2017 APPOINTMENT TERMINATED, SECRETARY STUART ROBERTS

View Document

29/10/1729 October 2017 SECRETARY APPOINTED MISS ALEXANDRA PAULINE MILES COLLETT

View Document

08/08/178 August 2017 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