BRENNAN ATKINSON INTERNATIONAL LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-07-31 View Report
Capital. Capital alter shares redemption statement of capital. 2023-07-13 View Report
Address. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Change date: 2023-04-04. Old address: First Floor South 101 New Cavendish Street London W1W 6XH England. 2023-04-04 View Report
Address. Change date: 2023-04-03. New address: First Floor South 101 New Cavendish Street London W1W 6XH. Old address: 64 New Cavendish Street London W1G 8TB England. 2023-04-03 View Report
Officers. Change date: 2023-02-09. Officer name: Mrs Nicola Sharon Fine. 2023-02-09 View Report
Capital. Capital alter shares redemption statement of capital. 2023-01-11 View Report
Capital. Capital statement capital company with date currency figure. 2022-12-23 View Report
Resolution. Description: Resolutions. 2022-12-23 View Report
Insolvency. Description: Solvency Statement dated 23/12/22. 2022-12-23 View Report
Capital. Description: Statement by Directors. 2022-12-23 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-08-03 View Report
Officers. Appointment date: 2022-01-12. Officer name: Mr Yonni Leslie Spiero Abramson. 2022-01-17 View Report
Capital. Capital alter shares redemption statement of capital. 2021-12-29 View Report
Resolution. Description: Resolutions. 2021-12-29 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-20 View Report
Resolution. Description: Resolutions. 2021-12-20 View Report
Incorporation. Memorandum articles. 2021-12-18 View Report
Capital. Description: Statement by Directors. 2021-12-17 View Report
Insolvency. Description: Solvency Statement dated 17/12/21. 2021-12-17 View Report
Accounts. Accounts type total exemption full. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Mortgage. Charge number: 069586430006. Charge creation date: 2020-09-21. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Address. Change date: 2020-06-23. New address: 64 New Cavendish Street London W1G 8TB. Old address: Grafix House Boundary Road Swinton Manchester M27 4EQ England. 2020-06-23 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Accounts. Change account reference date company previous shortened. 2019-09-30 View Report
Officers. Officer name: Elliot Lawrence Basso. Termination date: 2019-08-14. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Mortgage. Charge creation date: 2019-05-16. Charge number: 069586430005. 2019-05-21 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Address. Old address: Minerva House Pendlebury Rd Swinton Manchester M27 4EQ United Kingdom. Change date: 2018-07-23. New address: Grafix House Boundary Road Swinton Manchester M27 4EQ. 2018-07-23 View Report
Accounts. Accounts type total exemption full. 2017-08-04 View Report
Confirmation statement. Statement with no updates. 2017-07-21 View Report
Mortgage. Charge number: 069586430004. Charge creation date: 2017-04-21. 2017-05-09 View Report
Address. New address: Minerva House Pendlebury Rd Swinton Manchester M27 4EQ. Old address: International House 64 -66 Pendlebury Road Swinton Manchester M27 4GY. Change date: 2017-01-15. 2017-01-15 View Report
Mortgage. Charge number: 1. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-08-07 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Accounts. Accounts type small. 2014-10-17 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Address. Change date: 2013-12-13. Old address: 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom. 2013-12-13 View Report
Accounts. Accounts type small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report