BRYERS INTELLECTUAL PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewStatement of capital on 2025-07-10

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Statement of capital on 2024-10-25

View Document

16/08/2416 August 2024 Statement of capital on 2024-07-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

27/11/2327 November 2023 Registration of charge 075959560003, created on 2023-11-23

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-18

View Document

14/11/2314 November 2023 Resolutions

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

27/10/2327 October 2023 Appointment of Ms Catherine Margaret Timmis Lichota as a director on 2023-10-26

View Document

27/10/2327 October 2023 Appointment of Mr David Bailey as a director on 2023-10-26

View Document

25/10/2325 October 2023 Change of share class name or designation

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Sub-division of shares on 2023-08-08

View Document

24/10/2324 October 2023 Second filing of Confirmation Statement dated 2023-08-10

View Document

23/10/2323 October 2023 Registration of charge 075959560002, created on 2023-10-20

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Satisfaction of charge 1 in full

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

27/09/1927 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/12/185 December 2018 SECRETARY APPOINTED MRS PAULA JOHN AMOR

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY PAUL EVRY

View Document

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 COMPANY NAME CHANGED KPM BRYERS LIMITED CERTIFICATE ISSUED ON 01/06/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

07/10/177 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 05/04/17 Statement of Capital gbp 400

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GREENWOOD / 09/09/2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY HEIDI REARDEN

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR PAUL EVRY

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR KEVIN CHARLES MUDGE

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY LYDIA ELLIOTT

View Document

04/03/144 March 2014 SECRETARY APPOINTED MRS HEIDI REARDEN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JOHN AMOR / 01/07/2012

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GREENWOOD / 21/05/2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH BRYER

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/04/117 April 2011 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