BRIO CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 21 Elan Close Kings Hill West Malling ME19 4NY on 2025-09-27 |
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-05-31 |
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 08/01/258 January 2025 | Micro company accounts made up to 2023-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 18/08/2318 August 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 06/05/226 May 2022 | Micro company accounts made up to 2021-05-31 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
| 01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA EMMA RAYWARD / 01/09/2016 |
| 18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER RAYWARD / 09/09/2016 |
| 18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA EMMA RAYWARD / 09/09/2016 |
| 03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 10/06/1610 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/06/154 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER RAYWARD / 30/09/2014 |
| 29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA EMMA RAYWARD / 30/09/2014 |
| 02/06/142 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 06/06/136 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/06/1211 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP UNITED KINGDOM |
| 12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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