BR DATA LIMITED - MAIDSTONE


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

Description Filing date
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-18 View Report
Accounts. Accounts type total exemption full. 2023-10-05 View Report
Confirmation statement. Statement with updates. 2023-07-06 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Accounts. Legacy. 2022-09-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-07-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-29 View Report
Accounts. Legacy. 2021-09-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-07-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-12-11 View Report
Accounts. Legacy. 2020-12-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-12-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-12-11 View Report
Persons with significant control. Psc name: Mr Philip Brown. Change date: 2020-08-07. 2020-08-07 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type unaudited abridged. 2019-09-02 View Report
Confirmation statement. Statement with updates. 2019-07-09 View Report
Persons with significant control. Notification date: 2018-07-23. Psc name: Causeway Technologies Limited. 2019-07-09 View Report
Persons with significant control. Psc name: Mr Philip Brown. Change date: 2018-07-23. 2019-07-09 View Report
Persons with significant control. Change date: 2018-07-23. Psc name: Mr Peter Nagle. 2019-07-09 View Report
Persons with significant control. Cessation date: 2018-07-23. Psc name: David Gilchrist. 2019-07-09 View Report
Accounts. Accounts type unaudited abridged. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Resolution. Description: Resolutions. 2018-06-27 View Report
Mortgage. Charge number: 2. 2018-06-23 View Report
Mortgage. Charge number: 1. 2018-06-23 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type audited abridged. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Accounts. Accounts type total exemption small. 2016-05-07 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Address. New address: 2nd Floor Whatman House St Leonards Road Allington Maidstone Kent ME16 0LS. Old address: 3rd Floor North Wing Kent House Romney Place Maidstone Kent ME15 6LH. Change date: 2015-09-09. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-10-17 View Report
Accounts. Change account reference date company previous shortened. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Accounts. Change account reference date company current extended. 2013-10-23 View Report
Capital. Capital allotment shares. 2013-04-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-04-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-04-12 View Report
Officers. Officer name: David Gilchrist. 2013-03-27 View Report
Incorporation. Incorporation company. 2012-11-16 View Report