Download leads from Nexok and grow your business. Find out more

Brixx Technologies Limited

Documents

Total Documents120
Total Pages498

Filing History

15 June 2023Confirmation statement made on 3 May 2023 with no updates
7 January 2023Total exemption full accounts made up to 31 December 2021
9 June 2022Confirmation statement made on 3 May 2022 with no updates
2 January 2022Total exemption full accounts made up to 31 December 2020
28 June 2021Confirmation statement made on 3 May 2021 with no updates
17 December 2020Total exemption full accounts made up to 31 December 2019
15 May 2020Confirmation statement made on 3 May 2020 with no updates
25 September 2019Total exemption full accounts made up to 31 December 2018
31 May 2019Confirmation statement made on 3 May 2019 with no updates
5 October 2018Total exemption full accounts made up to 31 December 2017
26 September 2018Termination of appointment of Barrie James Baxter as a director on 31 May 2015
4 May 2018Confirmation statement made on 3 May 2018 with no updates
21 November 2017Satisfaction of charge 1 in full
21 November 2017Satisfaction of charge 1 in full
6 October 2017Total exemption full accounts made up to 31 December 2016
6 October 2017Total exemption full accounts made up to 31 December 2016
12 May 2017Confirmation statement made on 3 May 2017 with updates
12 May 2017Confirmation statement made on 3 May 2017 with updates
13 October 2016Total exemption small company accounts made up to 31 December 2015
13 October 2016Total exemption small company accounts made up to 31 December 2015
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
16 May 2016Secretary's details changed for Mrs Julia Baxter on 1 February 2016
16 May 2016Director's details changed for Mr Barrie James Baxter on 4 April 2015
16 May 2016Director's details changed for Mr Barrie James Baxter on 4 April 2015
16 May 2016Secretary's details changed for Mrs Julia Baxter on 1 February 2016
15 April 2016Registered office address changed from Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT to Badgemore House Badgemore Park Henley on Thames RG9 4NR on 15 April 2016
15 April 2016Registered office address changed from Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT to Badgemore House Badgemore Park Henley on Thames RG9 4NR on 15 April 2016
12 October 2015Total exemption small company accounts made up to 31 December 2014
12 October 2015Total exemption small company accounts made up to 31 December 2014
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
19 April 2015Appointment of Mrs Julia Baxter as a director on 16 March 2015
19 April 2015Appointment of Mrs Julia Baxter as a director on 16 March 2015
4 November 2014Total exemption small company accounts made up to 31 December 2013
4 November 2014Total exemption small company accounts made up to 31 December 2013
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
4 October 2012Total exemption small company accounts made up to 31 December 2011
4 October 2012Total exemption small company accounts made up to 31 December 2011
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
5 October 2011Total exemption small company accounts made up to 31 December 2010
5 October 2011Total exemption small company accounts made up to 31 December 2010
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
30 October 2009Total exemption small company accounts made up to 31 December 2008
30 October 2009Total exemption small company accounts made up to 31 December 2008
5 May 2009Return made up to 03/05/09; full list of members
5 May 2009Return made up to 03/05/09; full list of members
11 December 2008Return made up to 03/05/08; full list of members
11 December 2008Return made up to 03/05/08; full list of members
2 November 2008Total exemption small company accounts made up to 31 December 2007
2 November 2008Total exemption small company accounts made up to 31 December 2007
2 February 2008Total exemption small company accounts made up to 31 December 2006
2 February 2008Total exemption small company accounts made up to 31 December 2006
30 January 2008Return made up to 03/05/07; no change of members
30 January 2008Return made up to 03/05/07; no change of members
21 April 2007Registered office changed on 21/04/07 from: 54A queen street henley on thames oxfordshire RG9 1AP
21 April 2007Registered office changed on 21/04/07 from: 54A queen street henley on thames oxfordshire RG9 1AP
6 November 2006Total exemption full accounts made up to 31 December 2005
6 November 2006Total exemption full accounts made up to 31 December 2005
9 June 2006Return made up to 03/05/06; full list of members
9 June 2006Return made up to 03/05/06; full list of members
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
8 November 2005Total exemption small company accounts made up to 31 December 2004
8 November 2005Total exemption small company accounts made up to 31 December 2004
10 August 2005Return made up to 03/05/05; full list of members
10 August 2005Return made up to 03/05/05; full list of members
12 November 2004Total exemption small company accounts made up to 31 December 2003
12 November 2004Total exemption small company accounts made up to 31 December 2003
15 May 2004Return made up to 03/05/04; full list of members
15 May 2004Return made up to 03/05/04; full list of members
3 December 2003Total exemption small company accounts made up to 31 December 2002
3 December 2003Total exemption small company accounts made up to 31 December 2002
19 August 2003Secretary resigned
19 August 2003Registered office changed on 19/08/03 from: 2ND floor 207 high street orpington kent BR6 0PF
19 August 2003New secretary appointed
19 August 2003New secretary appointed
19 August 2003Return made up to 03/05/03; full list of members
19 August 2003Return made up to 03/05/03; full list of members
19 August 2003Registered office changed on 19/08/03 from: 2ND floor 207 high street orpington kent BR6 0PF
19 August 2003Secretary resigned
5 April 2003Particulars of mortgage/charge
5 April 2003Particulars of mortgage/charge
21 March 2003Director resigned
21 March 2003Director resigned
18 July 2002New director appointed
18 July 2002New director appointed
9 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02
9 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02
11 June 2002Company name changed piermount LIMITED\certificate issued on 11/06/02
11 June 2002Company name changed piermount LIMITED\certificate issued on 11/06/02
10 June 2002New secretary appointed
10 June 2002New director appointed
10 June 2002New director appointed
10 June 2002New secretary appointed
23 May 2002Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB
23 May 2002Secretary resigned
23 May 2002Director resigned
23 May 2002Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB
23 May 2002Secretary resigned
23 May 2002Director resigned
3 May 2002Incorporation
3 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed