BROWN & DAY CONSULTING LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

27/10/2427 October 2024 Application to strike the company off the register

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Termination of appointment of Catherine Louise Brown as a director on 2024-09-26

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Appointment of Mr Philip Nicholson as a director on 2024-09-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/03/242 March 2024 Notification of Hub Consult Limited as a person with significant control on 2024-02-13

View Document

02/03/242 March 2024 Cessation of Catherine Louise Brown as a person with significant control on 2024-02-13

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-08-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-08-31

View Document

27/01/2227 January 2022 Sub-division of shares on 2022-01-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE BROWN / 24/08/2020

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD ENGLAND

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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