BRAITHGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
28/02/2528 February 2025 | Previous accounting period extended from 2024-05-28 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-05-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-29 to 2023-05-28 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2022-05-31 |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-25 with updates |
28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
24/11/2224 November 2022 | Director's details changed for Mr Claiton Nilson Da Silva on 2022-11-24 |
24/11/2224 November 2022 | Director's details changed for Miss Victoria Gonzales Lopes on 2022-11-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
20/01/2220 January 2022 | Cessation of Aquince Holding Ltd as a person with significant control on 2022-01-19 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
20/01/2220 January 2022 | Notification of Claiton Nilson Da Silva as a person with significant control on 2022-01-20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAITON NILSON DA SILVA / 02/06/2020 |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS VICTORIA GONZALES LOPES / 02/06/2020 |
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 |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA GONZALES LOPES / 02/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, SECRETARY LEANDRO NEVES |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAITON NILSON DA SILVA / 24/10/2019 |
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 |
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 |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUINCE HOLDING LTD |
06/06/196 June 2019 | DIRECTOR APPOINTED MR CLAITON NILSON DA SILVA |
06/06/196 June 2019 | SECRETARY APPOINTED MR LEANDRO FERREIRA DAS NEVES |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
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 |
23/05/1923 May 2019 | CESSATION OF ANTONIO GONZALEZ NOCETE AS A PSC |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO NOCETE |
13/05/1913 May 2019 | 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