MISS BROW LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/10/232 October 2023 Registered office address changed from Unit 2 Millennium Way Vale Park Evesham Worcestershire WR11 1GL England to Y Dyfofol Cyf the Old School Cellan Lampeter SA48 8JE on 2023-10-02

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Certificate of change of name

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Change of details for Mr Nicholas Robert Blackwell as a person with significant control on 2021-11-15

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT BLACKWELL / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT BLACKWELL / 01/08/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BLACKWELL

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED VERNSTONE LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR NICHOLAS BLACKWELL

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information