BRIO DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Confirmation statement made on 2025-10-30 with no updates |
| 12/11/2512 November 2025 New | Secretary's details changed for Ms Hannah Ellen Leamy on 2025-07-24 |
| 23/09/2523 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 10/12/2410 December 2024 | Secretary's details changed for Ms Hannah Ellen Leamy on 2024-12-10 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 20/10/2220 October 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
| 24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/07/1831 July 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 30/10/1730 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS HANNAH ELLEN MCDONALD / 01/05/2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/11/1619 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/12/1517 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/11/1423 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 03/11/133 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/01/121 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 27/11/1027 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WILLMOTT / 01/01/2010 |
| 25/01/1025 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
| 31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 24/01/0924 January 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 27/11/0727 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 02/02/072 February 2007 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 4 FITZCOUNT WAY WALLINGFORD OX10 8AP |
| 02/02/072 February 2007 | LOCATION OF DEBENTURE REGISTER |
| 02/02/072 February 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | LOCATION OF REGISTER OF MEMBERS |
| 25/04/0625 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 15/11/0515 November 2005 | SECRETARY'S PARTICULARS CHANGED |
| 15/11/0515 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 06/12/046 December 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
| 15/05/0415 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 13/11/0313 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
| 13/06/0313 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
| 04/12/024 December 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
| 12/11/0112 November 2001 | NEW DIRECTOR APPOINTED |
| 12/11/0112 November 2001 | NEW SECRETARY APPOINTED |
| 12/11/0112 November 2001 | SECRETARY RESIGNED |
| 12/11/0112 November 2001 | REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 4 FITZMOUNT WAY WALLINGFORD OX10 8AP |
| 12/11/0112 November 2001 | DIRECTOR RESIGNED |
| 30/10/0130 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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