BREXA LIMITED

39 Deacons Hill Road 39 Deacons Hill Road, Borehamwood, WD6 3HZ, Hertfordshire
StatusACTIVE
Company No.04152620
CategoryPrivate Limited Company
Incorporated02 Feb 2001
Age23 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

BREXA LIMITED is an active private limited company with number 04152620. It was incorporated 23 years, 4 months, 3 days ago, on 02 February 2001. The company address is 39 Deacons Hill Road 39 Deacons Hill Road, Borehamwood, WD6 3HZ, Hertfordshire.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2022

Action Date: 03 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-03

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2022

Action Date: 29 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-29

Officer name: Mrs Maureen Feldman

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2022

Action Date: 29 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-29

Officer name: Rochelle Solomon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Simon Anton Solomon

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Feldman

Notification date: 2019-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Anton Solomon

Cessation date: 2019-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Mr Jack Feldman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Solomon

Change date: 2011-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-30

Officer name: Simon Solomon

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-09-30

Officer name: Rochelle Solomon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jul 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2005

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 13/06/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 19/02/01-19/02/02 £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Incorporation company

Date: 02 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOREX & CO.

15 ATHOLL CRESCENT,,EH3 8HA

Number:SL005257
Status:ACTIVE
Category:Limited Partnership

CLICKABLE MEDIA LIMITED

126 GREENACRE DRIVE,RUSHDEN,NN10 0XB

Number:09450557
Status:ACTIVE
Category:Private Limited Company

DUNCANSON SERVICES LIMITED

7 HOME PLATT,EAST GRINSTEAD,RH19 4NZ

Number:10928461
Status:ACTIVE
Category:Private Limited Company

JK CONSERV LIMITED

UNIT 15, BRICKFIELD INDUSTRIAL ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:11020302
Status:ACTIVE
Category:Private Limited Company

JK PSYCHOLOGY SERVICES LIMITED

14 VICTORY ROAD,AYLESBURY,HP22 6JL

Number:10253796
Status:ACTIVE
Category:Private Limited Company

R L O S TRAINING LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:10232472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source