BRUNEL SOFTWARE LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 08/10/258 October 2025 New | Application to strike the company off the register |
| 10/03/2510 March 2025 | Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3AX United Kingdom to 4th Floor Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2025-03-10 |
| 10/03/2510 March 2025 | Registered office address changed from 4th Floor Silverstream House 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2025-03-10 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-25 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 04/07/244 July 2024 | Cessation of Alexander George Morrissey as a person with significant control on 2024-07-04 |
| 04/07/244 July 2024 | Termination of appointment of Alexander George Morrissey as a director on 2024-07-04 |
| 26/02/2426 February 2024 | Incorporation |
More Company Information
Recently Viewed
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