BARDI & MATINES DE BRASSE LTD

Company Documents

DateDescription
19/05/2519 May 2025 Cessation of Miguel Angel Chavez Rodriguez as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Notification of Alain Mokassian as a person with significant control on 2025-05-19

View Document

02/04/252 April 2025 Second filing of Confirmation Statement dated 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Stanley Roque Dias as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Alain Mokassian as a director on 2025-03-20

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/05/2315 May 2023 Termination of appointment of Miguel Angel Chavez Rodriguez as a secretary on 2023-03-10

View Document

15/05/2315 May 2023 Appointment of Mr Miguel Angel Chavez Rodriguez as a secretary on 2023-03-10

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/08/222 August 2022 02/08/22 Statement of Capital gbp 8600000

View Document

02/08/222 August 2022 Registered office address changed from , Suite 163 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom to 128 City Road London EC1V 2NX on 2022-08-02

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

19/10/2119 October 2021 Appointment of Mr Stanley Roque Dias as a director on 2021-09-28

View Document

31/07/2131 July 2021 Secretary's details changed for Mr Miguel Angel Chavez Rodriguez on 2021-07-29

View Document

31/07/2131 July 2021 Director's details changed for Mr German Cedeno Duque on 2021-07-29

View Document

30/07/2130 July 2021 Director's details changed for Mr Miguel Angel Chavez Rodriguez on 2021-07-29

View Document

30/07/2130 July 2021 Change of details for Mr Miguel Angel Chavez Rodriguez as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Change of details for Mr German Cedeno Duque as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from Suite 163 Unit B 63-66 Hatton Garden Holborn London EC1N 8LE to Suite 163 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/10/2029 October 2020 Registered office address changed from , 95 Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom to 128 City Road London EC1V 2NX on 2020-10-29

View Document

18/06/2018 June 2020 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