BRASS MONKEY ICE CREAM LTD

Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom
StatusACTIVE
Company No.10766996
CategoryPrivate Limited Company
Incorporated12 May 2017
Age7 years, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-02

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYTREE HR SERVICES LIMITED

130 FINKLE STREET,COTTINGHAM,HU16 4AZ

Number:07529333
Status:ACTIVE
Category:Private Limited Company

ELECTRIC EVENTS LTD

82 CROYDON ROAD,SURREY,CR3 6QD

Number:04290011
Status:LIQUIDATION
Category:Private Limited Company

EMDEN DESIGN LTD

14 MALVERN DRIVE,WOODFORD GREEN,IG8 0JW

Number:11725790
Status:ACTIVE
Category:Private Limited Company

ENJOY BARBERING CO LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:11464943
Status:ACTIVE
Category:Private Limited Company

PREDEAL LTD

203 BERKHAMPSTEAD ROAD,CHESHAM,HP5 3AP

Number:11049164
Status:ACTIVE
Category:Private Limited Company

PRODO TECH LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10307470
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