BRAVISIMO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Certificate of change of name |
06/10/256 October 2025 New | Secretary's details changed for Mr David Povilonis on 2025-10-01 |
06/10/256 October 2025 New | Appointment of Mr David Povilonis as a secretary on 2025-09-01 |
08/09/258 September 2025 New | Appointment of Mr Balys Virsutis as a director on 2025-09-01 |
08/09/258 September 2025 New | Registered office address changed from 126 Hunters Square Dagenham RM10 8BG England to 25 Canada Square London E14 5LB on 2025-09-08 |
08/09/258 September 2025 New | Termination of appointment of Gintaras Ordavicius as a director on 2025-09-01 |
08/09/258 September 2025 New | Cessation of Gintaras Ordavicius as a person with significant control on 2025-09-01 |
08/09/258 September 2025 New | Cessation of Vida Malikova as a person with significant control on 2025-09-01 |
08/09/258 September 2025 New | Confirmation statement made on 2025-07-05 with updates |
08/09/258 September 2025 New | Notification of Balys Virsutis as a person with significant control on 2025-09-01 |
08/09/258 September 2025 New | Termination of appointment of David Povilonis as a secretary on 2025-09-01 |
08/09/258 September 2025 New | Termination of appointment of Vida Malikova as a director on 2025-09-01 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
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 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
26/06/2426 June 2024 | Appointment of Mr David Povilonis as a secretary on 2024-06-26 |
26/06/2426 June 2024 | Termination of appointment of Vida Malikova as a secretary on 2024-06-26 |
20/03/2420 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/04/209 April 2020 | 30/06/19 UNAUDITED ABRIDGED |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/04/164 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/04/154 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
21/03/1521 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/04/1220 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/04/1121 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/04/108 April 2010 | SAIL ADDRESS CREATED |
08/04/108 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIDA MALIKOVA / 01/10/2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GINTARAS ORDAVICIUS / 01/10/2009 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
21/04/0821 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
12/04/0712 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 149A ALBERT ROAD BECKTON LONDON E16 2JD |
11/07/0511 July 2005 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 |
27/04/0527 April 2005 | DIRECTOR RESIGNED |
27/04/0527 April 2005 | SECRETARY RESIGNED |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 86B ALBERT ROAD ILFORD ESSEX IG1 1HR |
04/04/054 April 2005 | 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