BRABAZON GATE LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Confirmation statement made on 2025-07-11 with updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-11 with updates |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
29/08/2329 August 2023 | Notification of a person with significant control statement |
16/08/2316 August 2023 | Cessation of Manijeh Afrassiabi-Batmanghelidj as a person with significant control on 2023-07-21 |
16/08/2316 August 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
16/08/2316 August 2023 | Cessation of Shirley Treven O'neil Yateem as a person with significant control on 2023-07-21 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
20/04/2320 April 2023 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Lancaster Court 100 Lancaster Gate London W2 3NY on 2023-04-20 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY TREVEN O'NEIL YATEEM / 11/07/2019 |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU UNITED KINGDOM |
12/07/1812 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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