BRAVE TECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HOLDSWORTH / 11/03/2020 |
| 24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR GEORGE HOLDSWORTH / 11/03/2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 115 STUDLEY GRANGE ROAD LONDON W7 2LU |
| 20/12/1920 December 2019 | APPOINTMENT TERMINATED, SECRETARY SIMONE KELLIE |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/03/1531 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/05/1414 May 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/07/1310 July 2013 | DISS40 (DISS40(SOAD)) |
| 09/07/139 July 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 09/07/139 July 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOLDSWORTH / 01/05/2011 |
| 03/04/123 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/10/1111 October 2011 | DISS40 (DISS40(SOAD)) |
| 10/10/1110 October 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 23/08/1123 August 2011 | FIRST GAZETTE |
| 29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 84 OSTERLEY PARK VIEW ROAD LONDON GREATER LONDON W7 2HH |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/06/1016 June 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIMONE KELLIE / 02/10/2009 |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOLDSWORTH / 02/10/2009 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/11/096 November 2009 | Annual return made up to 12 March 2009 with full list of shareholders |
| 05/11/095 November 2009 | Annual return made up to 12 March 2008 with full list of shareholders |
| 15/01/0915 January 2009 | DISS40 (DISS40(SOAD)) |
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/12/0823 December 2008 | FIRST GAZETTE |
| 05/04/075 April 2007 | NEW SECRETARY APPOINTED |
| 24/03/0724 March 2007 | REGISTERED OFFICE CHANGED ON 24/03/07 FROM: SUITE 66 BARLEYMOW CENTRE 10 BARLEYMOW PASSAGE LONDON W4 4PH |
| 24/03/0724 March 2007 | SECRETARY RESIGNED |
| 24/03/0724 March 2007 | NEW DIRECTOR APPOINTED |
| 24/03/0724 March 2007 | DIRECTOR RESIGNED |
| 12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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