BRASS MONKEY ICE CREAM LTD
Status | ACTIVE |
Company No. | 10766996 |
Category | Private Limited Company |
Incorporated | 12 May 2017 |
Age | 7 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
BRASS MONKEY ICE CREAM LTD is an active private limited company with number 10766996. It was incorporated 7 years, 21 days ago, on 12 May 2017. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 28 Mar 2024
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-04
Psc name: David Wood
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-04
Psc name: Mr Philip Wood
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 29 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Philip Wood
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Philip Wood
Documents
Confirmation statement with updates
Date: 13 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wood
Termination date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change to a person with significant control
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Wood
Change date: 2019-07-12
Documents
Change person director company with change date
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-12
Officer name: Mr Philip Wood
Documents
Capital allotment shares
Date: 13 May 2019
Action Date: 15 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-15
Capital : 95.225 GBP
Documents
Capital allotment shares
Date: 13 May 2019
Action Date: 07 Feb 2019
Category: Capital
Type: SH01
Capital : 93.475 GBP
Date: 2019-02-07
Documents
Capital allotment shares
Date: 13 May 2019
Action Date: 07 Feb 2019
Category: Capital
Type: SH01
Capital : 93.475 GBP
Date: 2019-02-07
Documents
Capital allotment shares
Date: 13 May 2019
Action Date: 07 Feb 2019
Category: Capital
Type: SH01
Capital : 93.475 GBP
Date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change account reference date company previous shortened
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-05-31
Documents
Capital alter shares subdivision
Date: 16 Nov 2017
Action Date: 02 Nov 2017
Category: Capital
Type: SH02
Date: 2017-11-02
Documents
Capital allotment shares
Date: 16 Nov 2017
Action Date: 02 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-02
Capital : 86.35 GBP
Documents
Capital name of class of shares
Date: 16 Nov 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
130 FINKLE STREET,COTTINGHAM,HU16 4AZ
Number: | 07529333 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 CROYDON ROAD,SURREY,CR3 6QD
Number: | 04290011 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 MALVERN DRIVE,WOODFORD GREEN,IG8 0JW
Number: | 11725790 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 11464943 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 BERKHAMPSTEAD ROAD,CHESHAM,HP5 3AP
Number: | 11049164 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10307470 |
Status: | ACTIVE |
Category: | Private Limited Company |