BRAHAMS DUTT BADRICK FRENCH LLP

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

10/04/2510 April 2025 Appointment of Samantha Prosser as a member on 2025-04-01

View Document

09/01/259 January 2025 Termination of appointment of Polly Rebecca Davies as a member on 2024-12-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

27/04/2327 April 2023 Appointment of Mrs Clare Margaret Brereton as a member on 2023-04-01

View Document

27/04/2327 April 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR FRENCH

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 LLP MEMBER APPOINTED MRS EMMA LOUISE SELL

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/11/1728 November 2017 LLP MEMBER APPOINTED MR NICHOLAS WILLIAM WILCOX

View Document

15/08/1715 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS RUTH ERIN BADRICK / 10/08/2017

View Document

01/06/171 June 2017 LLP MEMBER APPOINTED MRS POLLY REBECCA DAVIES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017 LLP MEMBER APPOINTED MS CERYS ANN WILLIAMS

View Document

06/06/166 June 2016 ANNUAL RETURN MADE UP TO 06/06/16

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS ARPITA DUTT / 16/12/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 18/06/15

View Document

22/06/1522 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS RUTH ERIN BADRICK / 29/04/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 18/06/14

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3761400002

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/09/1323 September 2013 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

09/07/139 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MS ARPITA DUTT / 08/07/2013

View Document

09/07/139 July 2013 ANNUAL RETURN MADE UP TO 18/06/13

View Document

08/07/138 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH EDMUND BRAHAMS / 08/07/2013

View Document

02/11/122 November 2012 LLP MEMBER APPOINTED MR ALISTAIR JAMES MACKENDER FRENCH

View Document

02/11/122 November 2012 LLP MEMBER APPOINTED MS RUTH ERIN BADRICK

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED BRAHAMS DUTT LLP CERTIFICATE ISSUED ON 22/10/12

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 62 TWYFORD AVENUE LONDON N2 9NL UNITED KINGDOM

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

18/06/1218 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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