BRIXX TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Micro company accounts made up to 2023-12-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 10/01/2410 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 07/01/237 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 02/01/222 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-03 with no updates |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/05/1617 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 16/05/1616 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA BAXTER / 01/02/2016 |
| 16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JAMES BAXTER / 04/04/2015 |
| 15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM CHILTERN HOUSE 45 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AT |
| 12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/05/1520 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 19/04/1519 April 2015 | DIRECTOR APPOINTED MRS JULIA BAXTER |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/05/1423 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/05/138 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/05/1215 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 12/05/1112 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 03/06/103 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/05/095 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
| 02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 30/01/0830 January 2008 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
| 21/04/0721 April 2007 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 54A QUEEN STREET HENLEY ON THAMES OXFORDSHIRE RG9 1AP |
| 06/11/066 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 09/06/069 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | S366A DISP HOLDING AGM 06/12/05 |
| 08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 10/08/0510 August 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
| 12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 15/05/0415 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
| 03/12/033 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 19/08/0319 August 2003 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 2ND FLOOR 207 HIGH STREET ORPINGTON KENT BR6 0PF |
| 19/08/0319 August 2003 | SECRETARY RESIGNED |
| 19/08/0319 August 2003 | NEW SECRETARY APPOINTED |
| 19/08/0319 August 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
| 05/04/035 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/03/0321 March 2003 | DIRECTOR RESIGNED |
| 18/07/0218 July 2002 | NEW DIRECTOR APPOINTED |
| 09/07/029 July 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
| 11/06/0211 June 2002 | COMPANY NAME CHANGED PIERMOUNT LIMITED CERTIFICATE ISSUED ON 11/06/02 |
| 10/06/0210 June 2002 | NEW SECRETARY APPOINTED |
| 10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
| 23/05/0223 May 2002 | DIRECTOR RESIGNED |
| 23/05/0223 May 2002 | SECRETARY RESIGNED |
| 23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
| 03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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