BRYDON WALK CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MS SOPHIE SKIBA / 21/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE SKIBA / 21/03/2021

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE SKIBA / 27/12/2020

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MS SOPHIE SKIBA / 27/12/2020

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 23 PRINCES STREET 1ST FLOOR LONDON W1B 2LX ENGLAND

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE SKIBA / 31/08/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

13/07/1713 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM C/O AMICUS RECRUIT LTD REGENT HOUSE MITRE WAY BATTLE EAST SUSSEX TN33 0BQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

08/04/158 April 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ANDREW BAILEY

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE SKIBA / 23/01/2012

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 9 BRYDON WALK LONDON N1 LONDON N1 0UJ UNITED KINGDOM

View Document

23/01/1223 January 2012 CURRSHO FROM 30/11/2012 TO 31/03/2012

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 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