BRYMO LTD

Company Documents

DateDescription
19/03/2519 March 2025 Administrator's progress report

View Document

27/01/2527 January 2025 Notice of extension of period of Administration

View Document

27/11/2427 November 2024 Termination of appointment of Matthew Worton as a director on 2024-07-15

View Document

21/09/2421 September 2024 Administrator's progress report

View Document

04/05/244 May 2024 Notice of deemed approval of proposals

View Document

20/04/2420 April 2024 Statement of administrator's proposal

View Document

28/02/2428 February 2024 Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to C/O Quantuma Advisory Limited 20 st. Andrew Street London EC4A 3AG on 2024-02-28

View Document

27/02/2427 February 2024 Appointment of an administrator

View Document

28/12/2328 December 2023 Current accounting period shortened from 2022-12-29 to 2022-12-28

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

25/04/2325 April 2023 Registration of charge 080190060003, created on 2023-04-04

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Stephen Nicholls on 2023-01-27

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

09/05/199 May 2019 ADOPT ARTICLES 05/04/2018

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR RAVEL INVESTMENTS LIMITED

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLLS / 28/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

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

View Document

29/04/1729 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WORTON / 01/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080190060001

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAVEL INVESTMENTS LIMITED / 02/06/2015

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080190060002

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080190060001

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACK ACKSTINE

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 SECOND FILING FOR FORM SH01

View Document

13/08/1213 August 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

26/07/1226 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1224 July 2012 CORPORATE DIRECTOR APPOINTED RAVEL INVESTMENTS LIMITED

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR STEPHEN NICHOLLS

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 5 RAVENSDALE INDUSTRIAL ESTATE TIMBERWHARF ROAD LONDON N16 6DB UNITED KINGDOM

View Document

16/05/1216 May 2012 12/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MATTHEW WORTON

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED JACK ACKSTINE

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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