BRENNAN ACQUISITIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Satisfaction of charge 088444900007 in full

View Document

09/08/249 August 2024 Satisfaction of charge 088444900008 in full

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

06/07/236 July 2023 Registration of charge 088444900009, created on 2023-07-05

View Document

04/07/234 July 2023 Satisfaction of charge 088444900003 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 088444900006 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 088444900004 in full

View Document

23/02/2323 February 2023 Registration of charge 088444900007, created on 2023-02-10

View Document

23/02/2323 February 2023 Registration of charge 088444900008, created on 2023-02-10

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

21/01/2221 January 2022 Satisfaction of charge 088444900005 in full

View Document

20/01/2220 January 2022 Registration of charge 088444900006, created on 2022-01-20

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from The Grange Southernden Road Headcorn Kent TN27 9LL England to Red Wood House Grigg Lane Headcorn Kent TN27 9LT on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088444900002

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088444900001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088444900003

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088444900001

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088444900002

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 43 TOLSEY MEAD BOROUGH GREEN SEVENOAKS KENT TN15 8EJ

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH BRENNAN / 01/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1414 January 2014 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