BRENACO LIMITED

04275225
REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2024 accounts Annual Accounts 7 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 accounts Annual Accounts 7 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 7 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 8 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2020 accounts Annual Accounts 7 Buy now
23 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 accounts Annual Accounts 6 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 accounts Annual Accounts 5 Buy now
28 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Mar 2017 accounts Annual Accounts 4 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2015 accounts Annual Accounts 4 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 accounts Annual Accounts 4 Buy now
03 Sep 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 4 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 4 Buy now
24 Aug 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
31 Aug 2011 annual-return Annual Return 14 Buy now
22 Jul 2011 officers Termination of appointment of director (Daniel Brener) 2 Buy now
09 Jun 2011 accounts Annual Accounts 5 Buy now
23 Aug 2010 annual-return Annual Return 14 Buy now
06 Apr 2010 accounts Annual Accounts 4 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
18 Jun 2009 officers Director's change of particulars / gary sacks / 19/05/2009 1 Buy now
02 May 2009 accounts Annual Accounts 5 Buy now
22 Sep 2008 annual-return Return made up to 22/08/08; full list of members 8 Buy now
25 Jul 2008 officers Appointment terminate, director and secretary ajay surendranath laxman logged form 1 Buy now
24 Jul 2008 officers Secretary appointed gary hilton sacks 2 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
01 Sep 2007 annual-return Return made up to 22/08/07; full list of members 6 Buy now
04 May 2007 accounts Annual Accounts 5 Buy now
14 Apr 2007 officers Secretary resigned 1 Buy now
14 Apr 2007 officers New secretary appointed;new director appointed 4 Buy now
08 Sep 2006 annual-return Return made up to 22/08/06; full list of members 5 Buy now
06 Jul 2006 accounts Annual Accounts 5 Buy now
05 May 2006 accounts Delivery ext'd 3 mth 30/06/05 1 Buy now
21 Oct 2005 accounts Accounting reference date shortened from 31/08/05 to 30/06/05 1 Buy now
01 Sep 2005 annual-return Return made up to 22/08/05; full list of members 5 Buy now
05 Jul 2005 accounts Annual Accounts 5 Buy now
02 Sep 2004 annual-return Return made up to 22/08/04; full list of members 7 Buy now
08 Jun 2004 address Registered office changed on 08/06/04 from: 61 chandos place, london, WC2N 4HG 1 Buy now
08 Jun 2004 accounts Amended Accounts 8 Buy now
05 Apr 2004 accounts Annual Accounts 8 Buy now
02 Dec 2003 accounts Annual Accounts 7 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: victoria house, 64 paul street, london, EC2A 4NG 1 Buy now
27 Sep 2003 annual-return Return made up to 22/08/03; full list of members 5 Buy now
09 Oct 2002 annual-return Return made up to 22/08/02; full list of members 5 Buy now
15 Apr 2002 officers New secretary appointed 2 Buy now
15 Apr 2002 officers Secretary resigned 1 Buy now
14 Mar 2002 capital Ad 14/01/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Feb 2002 officers New director appointed 3 Buy now
24 Dec 2001 officers New secretary appointed 2 Buy now
18 Dec 2001 officers New director appointed 2 Buy now
17 Dec 2001 address Registered office changed on 17/12/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF 1 Buy now
17 Dec 2001 officers Director resigned 1 Buy now
17 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
22 Aug 2001 incorporation Incorporation Company 18 Buy now