BEGIN BRAINTREE LTD
Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-05-31 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 06/11/246 November 2024 | Amended total exemption full accounts made up to 2023-05-31 |
| 06/11/246 November 2024 | Amended total exemption full accounts made up to 2023-05-31 |
| 27/09/2427 September 2024 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27 |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA SAVILLE / 04/03/2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 26/09/1626 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 30/06/1630 June 2016 | DIRECTOR APPOINTED CHRISTOPHER GREGSON WILLIAMS |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/03/1624 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 11/06/1511 June 2015 | CURREXT FROM 31/03/2016 TO 31/05/2016 |
| 02/03/152 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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