BRAVOSOLUTION TECHNOLOGIES LTD

Company Documents

DateDescription
03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR JASON KURTZ

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1ST FLOOR 85 LONDON WALL LONDON EC2M 7AD ENGLAND

View Document

24/04/1924 April 2019 SAIL ADDRESS CREATED

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND

View Document

24/04/1924 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED ROBERT BONAVITO

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED JASON MARK KURTZ

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY PB SECRETARIAL SERVICES LIMITED

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM C/O C/O PINI FRANCO LLP 22-24 ELY PLACE LONDON EC1N 6TE

View Document

28/06/1828 June 2018 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONINO PISANA

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGG

View Document

27/10/1727 October 2017 AUDITOR'S RESIGNATION

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 ADOPT ARTICLES 28/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED RICHARD HOGG

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR NADER SABBAGHIAN

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O PINI FRANCO LLP 30 ST. JOHN'S LANE LONDON EC1M 4NB

View Document

09/02/129 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES LIMITED / 01/01/2012

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADER SABBAGHIAN / 16/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONINO PISANA / 16/01/2010

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES LIMITED / 16/01/2010

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED DIGITAL UNION LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 CHANGE OF NAME 10/02/2010

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM PINI BINGHAM & PARTNERS 30 ST JOHNS LANE LONDON EC1M 4NB

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED PB SECRETARIAL SERVICES LIMITED

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 4TH FLOOR 12-14 MASONS AVENUE LONDON EC2V 5BB

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY NADAR SABBAGHIAN

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0813 August 2008 AUDITOR'S RESIGNATION

View Document

14/03/0814 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: ALEXANDRA HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY GU1 3DA

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 OFFICER RESIGNED 02/02/07

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 S-DIV 14/07/05

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/04/0113 April 2001 £ NC 1000/50000 06/04/

View Document

13/04/0113 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0113 April 2001 NC INC ALREADY ADJUSTED 06/04/01

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 COMPANY NAME CHANGED FILMWEB LIMITED CERTIFICATE ISSUED ON 27/03/01

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information