BRAVOO TECHNOLOGY LTD

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

25/08/2525 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/06/2517 June 2025 Termination of appointment of Abdulrazzaq Ahmed Saeed Al-Maeedh as a director on 2024-02-11

View Document

16/06/2516 June 2025 Appointment of Mr Karim Ech Cherfaoui as a director on 2024-02-29

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2021-10-31

View Document

15/05/2315 May 2023 Registered office address changed from 1 Wimborne Avenue Southall UB2 4HB England to 18 Waldegrave Road London W5 3HT on 2023-05-15

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from 27 Redan Place London W2 4SA England to 1 Wimborne Avenue Southall UB2 4HB on 2023-02-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CESSATION OF ADIL AHMED AS A PSC

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 101 46 EVERSHOLT STREET LONDON NW1 1DA ENGLAND

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ABDULRAZZAQ AHMED SAEED AL-MAEEDH

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULRAZZAQ AHMED SAEED AL-MAEEDH

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADIL AHMED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL AHMED

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIYAM AKTAR

View Document

17/07/1817 July 2018 CESSATION OF MARIYAM AKTAR AS A PSC

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR ADIL AHMED

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIYAM AKTAR

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS MARIYAM AKTAR

View Document

28/03/1828 March 2018 CESSATION OF ZAIN ALAM AS A PSC

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR ZAIN ALAM

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 DIRECTOR APPOINTED MR ZAIN ALAM

View Document

24/08/1724 August 2017 CESSATION OF MUHAMMAD SANU MIAH AS A PSC

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MIAH

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAIN ALAM

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 158 S CAMDEN HIGH STREET LONDON NW1 0NE UNITED KINGDOM

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR MUHAMMAD SANU MIAH

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ABUL AHMED

View Document

05/10/165 October 2016 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