BROWN HQ LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Registered office address changed from Homestead, Wolverhampton Road Homestead, Wolverhampton Road Gailey Stafford ST19 5PL England to 16 16 Binley Road Coventry West Midlands CV3 1HZ on 2024-08-14

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-01-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

23/10/2323 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

10/04/2210 April 2022 Confirmation statement made on 2021-10-28 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

28/10/2028 October 2020 DISS40 (DISS40(SOAD))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR KERRITH BROWN

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR KEIRON ANTONIO BROWN

View Document

21/10/2021 October 2020 CESSATION OF KEYSTON BROWN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MR KERRITH BROWN

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEYSTON BROWN

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR KIERON BROWN

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/01/1924 January 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