BRIODUX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewRegistered office address changed from 102 Kirkstall Road Leeds West Yorkshire LS3 1JA to Nidd Vale Villa Low Wath Road Pateley Bridge Harrogate HG3 5HL on 2025-10-17

View Document

17/10/2517 October 2025 NewCertificate of change of name

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDRIC BAINBRIDGE

View Document

12/02/2012 February 2020 CESSATION OF ERIC HUNTER BAINBRIDGE AS A PSC

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR CEDRIC BAINBRIDGE

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSHALL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC HUNTER BAINBRIDGE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MS DEBORAH MARSHALL

View Document

06/11/186 November 2018 CESSATION OF CEDRIC BAINBRIDGE AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CEDRIC BAINBRIDGE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED ML CREATIONS LTD CERTIFICATE ISSUED ON 22/01/18

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MR CEDRIC BAINBRIDGE

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE OWENS

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED MULTIFLEC LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

06/05/176 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATERWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

26/12/1626 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CARASS

View Document

26/12/1626 December 2016 APPOINTMENT TERMINATED, SECRETARY IAN CARASS

View Document

26/12/1626 December 2016 SECRETARY APPOINTED MR CEDRIC BAINBRIDGE

View Document

26/12/1626 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DANIEL JAMES WATERWORTH

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MRS JOANNE MARIE OWENS

View Document

12/08/1612 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 2

View Document

27/07/1627 July 2016 ADOPT ARTICLES 30/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 COMPANY NAME CHANGED ML CREATIONS LTD CERTIFICATE ISSUED ON 17/08/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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