BRYMO LTD
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Administrator's progress report |
27/01/2527 January 2025 | Notice of extension of period of Administration |
27/11/2427 November 2024 | Termination of appointment of Matthew Worton as a director on 2024-07-15 |
21/09/2421 September 2024 | Administrator's progress report |
04/05/244 May 2024 | Notice of deemed approval of proposals |
20/04/2420 April 2024 | Statement of administrator's proposal |
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 |
27/02/2427 February 2024 | Appointment of an administrator |
28/12/2328 December 2023 | Current accounting period shortened from 2022-12-29 to 2022-12-28 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
25/04/2325 April 2023 | Registration of charge 080190060003, created on 2023-04-04 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
27/01/2327 January 2023 | Director's details changed for Mr Stephen Nicholls on 2023-01-27 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
09/05/199 May 2019 | ADOPT ARTICLES 05/04/2018 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RAVEL INVESTMENTS LIMITED |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLLS / 28/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
29/04/1729 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WORTON / 01/04/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/07/1629 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080190060001 |
07/04/167 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAVEL INVESTMENTS LIMITED / 02/06/2015 |
19/05/1519 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080190060002 |
13/04/1513 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
27/02/1527 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080190060001 |
06/02/156 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JACK ACKSTINE |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/06/1416 June 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
11/04/1311 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/09/125 September 2012 | SECOND FILING FOR FORM SH01 |
13/08/1213 August 2012 | CURRSHO FROM 30/04/2013 TO 31/12/2012 |
26/07/1226 July 2012 | VARYING SHARE RIGHTS AND NAMES |
24/07/1224 July 2012 | CORPORATE DIRECTOR APPOINTED RAVEL INVESTMENTS LIMITED |
16/05/1216 May 2012 | DIRECTOR APPOINTED MR STEPHEN NICHOLLS |
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 |
16/05/1216 May 2012 | 12/04/12 STATEMENT OF CAPITAL GBP 1000 |
16/05/1216 May 2012 | DIRECTOR APPOINTED MATTHEW WORTON |
16/05/1216 May 2012 | DIRECTOR APPOINTED JACK ACKSTINE |
04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
04/04/124 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRYMO LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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