BRIQ TECHNOLOGY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

03/12/243 December 2024 Director's details changed for Mr Joseph Thompson on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Thomas Guy Gresford as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Joseph Thompson as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Thomas Guy Gresford on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Director's details changed for Mr Thomas Guy Gresford on 2023-05-06

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

23/05/2323 May 2023 Change of details for Mr Thomas Guy Gresford as a person with significant control on 2023-05-06

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 NOTIFICATION OF PSC STATEMENT ON 17/05/2019

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 9 WIMPOLE STREET LONDON GREATER LONDON W1G 9SR UNITED KINGDOM

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

18/12/1818 December 2018 10/11/18 STATEMENT OF CAPITAL GBP 923.08

View Document

13/12/1813 December 2018 ADOPT ARTICLES 02/11/2018

View Document

12/12/1812 December 2018 02/11/18 STATEMENT OF CAPITAL GBP 803.08

View Document

12/12/1812 December 2018 SUB-DIVISION 29/10/18

View Document

12/12/1812 December 2018 29/10/18 STATEMENT OF CAPITAL GBP 62308

View Document

12/12/1812 December 2018 SUBDIVISION 29/10/2018

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR WILLIAM JAMES MIDDLETON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/09/1622 September 2016 07/05/16 STATEMENT OF CAPITAL GBP 1

View Document

22/09/1622 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1621 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 50

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR JOSEPH THOMPSON

View Document

07/05/167 May 2016 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