BRENNAN ATKINSON INTERNATIONAL LIMITED

06958643
101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH

Documents

Documents
Date Category Description Pages
06 Sep 2024 resolution Resolution 1 Buy now
04 Sep 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
04 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 15 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2023 officers Change of particulars for director (Mrs Nicola Sharon Fine) 2 Buy now
11 Jan 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
23 Dec 2022 capital Statement of capital (Section 108) 7 Buy now
23 Dec 2022 resolution Resolution 1 Buy now
23 Dec 2022 insolvency Solvency Statement dated 23/12/22 1 Buy now
23 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Dec 2022 accounts Annual Accounts 14 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2022 officers Appointment of director (Mr Yonni Leslie Spiero Abramson) 2 Buy now
29 Dec 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
29 Dec 2021 resolution Resolution 3 Buy now
20 Dec 2021 capital Statement of capital (Section 108) 7 Buy now
20 Dec 2021 resolution Resolution 6 Buy now
18 Dec 2021 incorporation Memorandum Articles 27 Buy now
17 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Dec 2021 insolvency Solvency Statement dated 17/12/21 1 Buy now
30 Nov 2021 accounts Annual Accounts 14 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 15 Buy now
21 Sep 2020 mortgage Registration of a charge 31 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2019 accounts Annual Accounts 16 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2019 officers Termination of appointment of director (Elliot Lawrence Basso) 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 mortgage Registration of a charge 32 Buy now
13 Sep 2018 accounts Annual Accounts 17 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2017 accounts Annual Accounts 17 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 mortgage Registration of a charge 46 Buy now
15 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
07 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2016 annual-return Annual Return 8 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
10 Aug 2015 annual-return Annual Return 8 Buy now
17 Oct 2014 accounts Annual Accounts 8 Buy now
01 Aug 2014 annual-return Annual Return 8 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
28 Aug 2013 annual-return Annual Return 8 Buy now
05 Dec 2012 annual-return Annual Return 9 Buy now
14 Nov 2012 officers Termination of appointment of director (Ryan Farber) 1 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
25 Jul 2012 officers Change of particulars for director (Mr Ryan Simon Farber) 2 Buy now
07 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
23 May 2012 officers Termination of appointment of director (Tyrone Farber) 1 Buy now
10 Oct 2011 annual-return Annual Return 8 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2011 accounts Annual Accounts 8 Buy now
18 Aug 2010 annual-return Annual Return 17 Buy now
30 Jul 2010 officers Appointment of director (Ryan Simon Farber) 3 Buy now
22 Jul 2010 officers Appointment of director (Elliot Lawrence Basso) 3 Buy now
22 Jul 2010 officers Appointment of director (Mr Tyrone Stuart Farber) 3 Buy now
22 Jul 2010 capital Return of Allotment of shares 4 Buy now
22 Jul 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jul 2010 capital Notice of name or other designation of class of shares 2 Buy now
22 Jul 2010 resolution Resolution 29 Buy now
15 Apr 2010 mortgage Particulars of a mortgage or charge 9 Buy now
17 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Nov 2009 officers Appointment of director (Simon Fine) 3 Buy now
23 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2009 capital Return of Allotment of shares 2 Buy now
10 Jul 2009 incorporation Incorporation Company 17 Buy now