BRAVISIMO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewCertificate of change of name

View Document

06/10/256 October 2025 NewSecretary's details changed for Mr David Povilonis on 2025-10-01

View Document

06/10/256 October 2025 NewAppointment of Mr David Povilonis as a secretary on 2025-09-01

View Document

08/09/258 September 2025 NewAppointment of Mr Balys Virsutis as a director on 2025-09-01

View Document

08/09/258 September 2025 NewRegistered office address changed from 126 Hunters Square Dagenham RM10 8BG England to 25 Canada Square London E14 5LB on 2025-09-08

View Document

08/09/258 September 2025 NewTermination of appointment of Gintaras Ordavicius as a director on 2025-09-01

View Document

08/09/258 September 2025 NewCessation of Gintaras Ordavicius as a person with significant control on 2025-09-01

View Document

08/09/258 September 2025 NewCessation of Vida Malikova as a person with significant control on 2025-09-01

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

08/09/258 September 2025 NewNotification of Balys Virsutis as a person with significant control on 2025-09-01

View Document

08/09/258 September 2025 NewTermination of appointment of David Povilonis as a secretary on 2025-09-01

View Document

08/09/258 September 2025 NewTermination of appointment of Vida Malikova as a director on 2025-09-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/09/2425 September 2024 Registered office address changed from 193 South Street Romford RM1 1QA England to 126 Hunters Square Dagenham RM10 8BG on 2024-09-25

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Registered office address changed from 126 Hunters Square Dagenham Essex RM10 8BG to 193 South Street Romford RM1 1QA on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr David Povilonis as a secretary on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Vida Malikova as a secretary on 2024-06-26

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/04/154 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/04/1121 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIDA MALIKOVA / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINTARAS ORDAVICIUS / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 149A ALBERT ROAD BECKTON LONDON E16 2JD

View Document

11/07/0511 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 86B ALBERT ROAD ILFORD ESSEX IG1 1HR

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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