BRINKFREES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Satisfaction of charge 110881340001 in full |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
16/01/2516 January 2025 | Termination of appointment of Claire Elizabeth Linkins as a director on 2024-06-11 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-28 with updates |
29/07/2429 July 2024 | Purchase of own shares. |
25/07/2425 July 2024 | Cancellation of shares. Statement of capital on 2024-06-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-06-30 |
29/01/2429 January 2024 | Notification of Graham Robert Linkins as a person with significant control on 2023-08-31 |
29/01/2429 January 2024 | Cessation of Brinkhart Limited as a person with significant control on 2023-08-31 |
29/01/2429 January 2024 | Confirmation statement made on 2023-11-28 with updates |
29/01/2429 January 2024 | Notification of Isabel Regan Linkins as a person with significant control on 2023-08-31 |
26/01/2426 January 2024 | Sub-division of shares on 2023-08-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110881340001 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
15/11/1815 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/01/1825 January 2018 | 02/01/18 STATEMENT OF CAPITAL GBP 1000 |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT LINKINS / 01/01/2018 |
04/01/184 January 2018 | DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM LINKINS |
04/01/184 January 2018 | DIRECTOR APPOINTED MR DARREN JAMES ELLIS |
04/01/184 January 2018 | DIRECTOR APPOINTED MISS CLAIRE ELIZABETH LINKINS |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM CHRISTCHURCH HOUSE 40 UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS UNITED KINGDOM |
04/01/184 January 2018 | CURRSHO FROM 30/11/2018 TO 30/06/2018 |
29/11/1729 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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