G2 BRENNA HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

16/03/2216 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

27/03/1927 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

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGVAR EJFORD JONSSON

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD SURREY KT22 8JB

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

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

View Accounts

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/08/169 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1527 April 2015 SOLVENCY STATEMENT DATED 23/03/15

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR MARTIN CORBETT

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED HINRIK ORN BJARNASON

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED INGVAR EYFJORD JONSSON

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR ANDREW CHARLES ROBINSON

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED JARED BARCLAY FOX

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL USD 1530.73

View Document

27/04/1527 April 2015 STATEMENT BY DIRECTORS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LEE

View Document

23/04/1523 April 2015 ADOPT ARTICLES 23/03/2015

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA QUINN

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR PETER RICHARD LEE

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM E-SPACE SOUTH 26 ST. THOMAS PLACE ELY CAMBRIDGESHIRE CB7 4EX UNITED KINGDOM

View Document

18/06/1418 June 2014 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