BREWSKEE LTD

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.10614151
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

BREWSKEE LTD is an active private limited company with number 10614151. It was incorporated 7 years, 4 months, 26 days ago, on 10 February 2017. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Jeremy Daniel Simmonds

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-12

Officer name: Mr Jeremy Daniel Simmonds

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-12

Psc name: Competitive Socialising Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: First Floor South 101 New Cavendish Street London W1W 6XH England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

New address: First Floor South 101 New Cavendish Street London W1W 6XH

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-10

Psc name: Competitive Socialising Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Adam Joel Taylor

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Jonathan Simon Goldstein

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106141510003

Charge creation date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106141510001

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106141510002

Charge creation date: 2019-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2018

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Goldstein

Appointment date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Joel Taylor

Appointment date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Alaric Roger Emerson

Termination date: 2018-11-22

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jake Emerson

Appointment date: 2018-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-31

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106141510001

Charge creation date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Richard Grech - Smith

Appointment date: 2017-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCA CONSULTING LTD

7 PEMBRIDGE PLACE,PUTNEY,SW15 2QE

Number:06527096
Status:ACTIVE
Category:Private Limited Company

DIASPORA INVESTMENT GROUP LIMITED

86 - 90 PAUL STREET,LONDON,EC2A 4NE

Number:10281921
Status:ACTIVE
Category:Private Limited Company

GUARANTEED PROPERTIES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:11438018
Status:ACTIVE
Category:Private Limited Company

J.E. TURNER & SON LIMITED

BELL MILL,HATHERSHAW,OL8 3EJ

Number:00954642
Status:ACTIVE
Category:Private Limited Company

NETWORK SERVICES (SOUTHERN) LTD

117 CAVERNDISH RD,BLACKPOOL,FY2 9NJ

Number:06136841
Status:ACTIVE
Category:Private Limited Company

TESSI LTD

UNIT 6 BRAMLEY HEDGE PARK,COBHAM,KT11 1EQ

Number:07784728
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