BRUHN NEWTECH LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

25/10/2425 October 2024 Notification of Jan Gunnar Akesson as a person with significant control on 2024-06-28

View Document

24/10/2424 October 2024 Withdrawal of a person with significant control statement on 2024-10-24

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Cessation of Kristoffer Basse as a person with significant control on 2024-06-28

View Document

02/10/242 October 2024 Cessation of Erik Juel Ellinghaus as a person with significant control on 2024-06-28

View Document

02/10/242 October 2024 Notification of a person with significant control statement

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

02/01/242 January 2024 Director's details changed for Mr Erik Juel Ellinghaus on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Erik Juel Ellinghaus as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mr Kristoffer Basse as a person with significant control on 2024-01-02

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Second filing of Confirmation Statement dated 2021-03-30

View Document

25/03/2225 March 2022 Satisfaction of charge 033361190003 in full

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM CROWN CHAMBERS BRIDGE STREET SALISBURY SP1 2LZ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 2 NETHERHAMPTON ROAD SALISBURY WILTSHIRE SP2 8HE ENGLAND

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR KRISTOFFER BASSE / 01/03/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR ERIK JUEL ELLINGHAUS / 01/03/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK JUEL ELLINGHAUS / 02/05/2018

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT SOANES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR ERIK JUEL ELLINGHAUS

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACOB NIELSEN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM THE PORTWAY CENTRE, SUITE 6 OLD SARUM PARK SALISBURY WILTSHIRE SP4 6EB

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033361190003

View Document

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1018 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB PERCH NIELSEN / 09/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB NIELSEN / 01/04/2009

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB NIELSEN / 01/04/2009

View Document

27/11/0827 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACOB NIELSEN / 31/03/2008

View Document

27/03/0727 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 1 ALLENBY ROAD WINTERBOURNE GUNNER SALISBURY WILTSHIRE SP4 6HZ

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 07/04/00

View Document

13/04/0013 April 2000 £ NC 100/500000 07/04

View Document

24/03/0024 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

05/06/975 June 1997 ADOPT MEM AND ARTS 20/05/97

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

08/05/978 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/978 May 1997 ADOPT MEM AND ARTS 02/05/97

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 COMPANY NAME CHANGED DINTONE LIMITED CERTIFICATE ISSUED ON 02/05/97

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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