BRADY TECHNOLOGIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-15 View Report
Capital. Capital allotment shares. 2023-11-21 View Report
Incorporation. Memorandum articles. 2023-11-02 View Report
Persons with significant control. Change date: 2019-11-18. Psc name: Brady Acquisition Limited. 2023-10-30 View Report
Accounts. Accounts type full. 2023-10-17 View Report
Incorporation. Memorandum articles. 2023-10-11 View Report
Resolution. Description: Resolutions. 2023-10-09 View Report
Officers. Appointment date: 2022-12-15. Officer name: Mr Nicolas David Benjamin King. 2023-01-04 View Report
Confirmation statement. Statement with no updates. 2022-12-31 View Report
Accounts. Accounts type full. 2022-10-12 View Report
Officers. Officer name: Bernard Jean Rene Delahaye. Termination date: 2022-06-30. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Officers. Termination date: 2021-07-31. Officer name: Iain Stuart Greig. 2021-09-08 View Report
Officers. Officer name: Mr Bernard Jean Rene Delahaye. Appointment date: 2021-08-20. 2021-08-23 View Report
Officers. Officer name: Carmen Christine Carey. Termination date: 2021-03-31. 2021-04-05 View Report
Officers. Officer name: Mr Michael Douglas Comish. Appointment date: 2021-03-24. 2021-03-30 View Report
Officers. Officer name: Mr Jason Edward Carley. Appointment date: 2021-03-24. 2021-03-30 View Report
Officers. Termination date: 2021-03-24. Officer name: Jog Dhody. 2021-03-26 View Report
Officers. Termination date: 2021-03-24. Officer name: Ian Donald Powell. 2021-03-26 View Report
Officers. Appointment date: 2021-01-24. Officer name: Andrew Moger Woolley. 2021-03-01 View Report
Officers. Officer name: Mr Andrew Moger Woolley. Appointment date: 2021-02-24. 2021-03-01 View Report
Officers. Termination date: 2021-02-24. Officer name: Rebecca Anne Roberts. 2021-03-01 View Report
Officers. Officer name: Rebecca Anne Roberts. Termination date: 2021-02-24. 2021-03-01 View Report
Confirmation statement. Statement with updates. 2021-01-14 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-01-12 View Report
Persons with significant control. Change date: 2020-06-13. Psc name: Hanover Acquisition Limited. 2021-01-11 View Report
Accounts. Accounts type group. 2020-11-10 View Report
Resolution. Description: Resolutions. 2020-07-15 View Report
Change of name. Certificate change of name re registration public limited company to private. 2020-07-15 View Report
Incorporation. Re registration memorandum articles. 2020-07-15 View Report
Resolution. Description: Resolutions. 2020-07-15 View Report
Change of name. Reregistration public to private company. 2020-07-15 View Report
Resolution. Description: Resolutions. 2020-07-15 View Report
Change of name. Change of name notice. 2020-07-15 View Report
Officers. Appointment date: 2020-06-30. Officer name: Rebecca Anne Roberts. 2020-07-06 View Report
Officers. Termination date: 2020-06-30. Officer name: Rebecca Charlotte Wright. 2020-07-06 View Report
Officers. Appointment date: 2020-06-18. Officer name: Rebecca Anne Roberts. 2020-06-23 View Report
Officers. Officer name: Nadya Lynne Bentley. Termination date: 2020-06-18. 2020-06-23 View Report
Officers. Appointment date: 2020-03-06. Officer name: Mr Ian Donald Powell. 2020-04-01 View Report
Officers. Appointment date: 2020-01-27. Officer name: Ms Nadya Lynne Bentley. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Mortgage. Charge number: 021647680003. 2019-12-13 View Report
Mortgage. Charge number: 021647680004. 2019-12-13 View Report
Officers. Termination date: 2019-12-09. Officer name: Martin Thorneycroft. 2019-12-09 View Report
Persons with significant control. Psc name: Hanover Acquisition Limited. Change date: 2019-12-05. 2019-12-05 View Report
Persons with significant control. Change date: 2019-11-21. Psc name: Hanover Acquisition Limited. 2019-12-05 View Report
Persons with significant control. Psc name: Hanover Acquisition Limited. Notification date: 2019-11-18. 2019-12-05 View Report
Officers. Officer name: Mr Anthony Nicholas Greatorex. Appointment date: 2019-11-21. 2019-11-27 View Report
Persons with significant control. Psc name: Kestrel Partners Llp. Cessation date: 2019-11-18. 2019-11-26 View Report