DEBBIE BRYAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Miss Katie Mckeag on 2025-08-13

View Document

03/08/253 August 2025 NewTermination of appointment of Debbie Bryan as a director on 2025-06-01

View Document

03/08/253 August 2025 NewCessation of Debbie Bryan as a person with significant control on 2025-06-01

View Document

03/08/253 August 2025 NewAppointment of Miss Katie Mckeag as a director on 2025-08-03

View Document

03/08/253 August 2025 NewAppointment of Miss Hannah Carter as a director on 2025-08-03

View Document

03/08/253 August 2025 NewNotification of Harry Bryan as a person with significant control on 2025-06-01

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

26/12/2426 December 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/242 October 2024 Registered office address changed from 18 st. Marys Gate the Lace Market Nottingham Nottinghamshire NG1 1PF England to 4-6 First Floor St. Peters Gate Nottingham NG1 2JG on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Miss Debbie Bryan as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Miss Debbie Bryan on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Phillip Mark Everett as a secretary on 2024-09-01

View Document

26/09/2426 September 2024 Current accounting period shortened from 2023-09-27 to 2023-09-26

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Current accounting period shortened from 2022-09-28 to 2022-09-27

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-09-29

View Document

30/09/2130 September 2021 Current accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM DEBBIE BRYAN 18 ST. MARYS GATE THE LACE MARKER NOTTINGHAM NOTTINGHAMSHIRE NG1 1PF ENGLAND

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BRYAN / 05/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM DEBBIE BRYAN STUDIO & SHOP 18 ST MARYS GATE LACE MARKET NOTTINGHAM NOTTINGHAMSHIRE NG1 1PF

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MISS DEBBIE BRYAN / 02/03/2019

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

26/02/1826 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

31/07/1431 July 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/04/1422 April 2014 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BRYAN / 24/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP MARK EVERETT / 24/01/2013

View Document

24/01/1324 January 2013 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/02/1221 February 2012 Annual return made up to 27 February 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BRYAN / 01/01/2010

View Document

17/09/1017 September 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 Annual return made up to 27 February 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM UNIT 3 CHAUCER COURT CHAUCER STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5LP

View Document

05/01/105 January 2010 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

22/12/0922 December 2009 RES02

View Document

21/12/0921 December 2009 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/10/0913 October 2009 STRUCK OFF AND DISSOLVED

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM JOHN SHARRATT, UNIT T17 HOWITT BUILDING NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 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