BRIT TECH INTERNATIONAL LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Director's details changed for Mr Fernando Manuel Oubina on 2023-04-18

View Document

12/04/2312 April 2023 Director's details changed for Mr Fernando Manuel Oubina on 2023-04-12

View Document

03/04/233 April 2023 Director's details changed for Mr Fernando Manuel Oubina on 2023-04-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALICIA NIN ESTEVEZ

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR ANDRES LEAL

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRES LEAL

View Document

07/05/207 May 2020 CESSATION OF ALICIA NIN ESTEVEZ AS A PSC

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDO MANUEL OUBINA

View Document

20/08/1820 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 2

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / ALICIA NIN ESTEVEZ / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR FERNANDO MANUEL OUBINA

View Document

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company