BRINDLEKIT LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from 15 Russell Avenue March PE15 8EL United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 2022-10-17

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 61 HEYDON WAY HERSHAM RH12 3GL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

22/08/2022 August 2020 PREVSHO FROM 30/09/2020 TO 05/04/2020

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHELSEA SCOTT

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MS MARNNY CUNANAN

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 95 ABBOTS WALK BEXLEYHEATH KENT DA7 5RN

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 22 REDWOOD CLOSE DESBOROUGH KETTERING NN14 2TF UNITED KINGDOM

View Document

16/09/1916 September 2019 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