BRIXX TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA BAXTER / 01/02/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JAMES BAXTER / 04/04/2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM
CHILTERN HOUSE
45 STATION ROAD
HENLEY ON THAMES
OXFORDSHIRE
RG9 1AT

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MRS JULIA BAXTER

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0830 January 2008 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM:
54A QUEEN STREET
HENLEY ON THAMES
OXFORDSHIRE
RG9 1AP

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 S366A DISP HOLDING AGM 06/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM:
2ND FLOOR 207 HIGH STREET
ORPINGTON
KENT BR6 0PF

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED
PIERMOUNT LIMITED
CERTIFICATE ISSUED ON 11/06/02

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM:
SUITE 17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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