BRAITHGATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/02/2528 February 2025 Previous accounting period extended from 2024-05-28 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

24/11/2224 November 2022 Director's details changed for Mr Claiton Nilson Da Silva on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Miss Victoria Gonzales Lopes on 2022-11-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/05/2224 May 2022 Registered office address changed from , 3 Adams Close, London, NW9 8PT, England to 27 Old Gloucester Street London WC1N 3AX on 2022-05-24

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/01/2220 January 2022 Registered office address changed from C/O Matplus Chartered Accountants 22 Watford Road Wembley HA0 3EP England to 3 Adams Close London NW9 8PT on 2022-01-20

View Document

20/01/2220 January 2022 Cessation of Aquince Holding Ltd as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/01/2220 January 2022 Notification of Claiton Nilson Da Silva as a person with significant control on 2022-01-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAITON NILSON DA SILVA / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MISS VICTORIA GONZALES LOPES / 02/06/2020

View Document

02/06/202 June 2020 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 27 Old Gloucester Street London WC1N 3AX on 2020-06-02

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA GONZALES LOPES / 02/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY LEANDRO NEVES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAITON NILSON DA SILVA / 24/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM C/O MATPLUS CHARTERED ACCOUNTANTS 22 WATFORD ROAD WEMBLEY HA0 3EP ENGLAND

View Document

08/10/198 October 2019 Registered office address changed from , C/O Matplus Chartered Accountants 22 Watford Road, Wembley, HA0 3EP, England to 27 Old Gloucester Street London WC1N 3AX on 2019-10-08

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUINCE HOLDING LTD

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR CLAITON NILSON DA SILVA

View Document

06/06/196 June 2019 SECRETARY APPOINTED MR LEANDRO FERREIRA DAS NEVES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 27 Old Gloucester Street London WC1N 3AX on 2019-06-06

View Document

23/05/1923 May 2019 CESSATION OF ANTONIO GONZALEZ NOCETE AS A PSC

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIO NOCETE

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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