BRAVOSOLUTION UK LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Appointment of Michael John Edwards as a director on 2025-04-25

View Document

30/04/2530 April 2025 Termination of appointment of Christian Schweigler as a director on 2025-04-25

View Document

06/07/246 July 2024 Full accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Termination of appointment of James Fredrick Bureau as a director on 2023-03-10

View Document

22/03/2322 March 2023 Appointment of Mr Jeffrey Monroe Laborde as a director on 2023-03-10

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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 FULL ACCOUNTS 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

12/06/1912 June 2019 Registered office address changed from , 1st Floor 85 London Wall, London, EC2M 7AD, England to 103 st. John Street London EC1M 4AS on 2019-06-12

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

24/04/1924 April 2019 Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England to 103 st. John Street London EC1M 4AS on 2019-04-24

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

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 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

28/06/1828 June 2018 Registered office address changed from , C/O C/O Pini Franco Llp, 22-24 Ely Place, London, EC1N 6TE to 103 st. John Street London EC1M 4AS on 2018-06-28

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ROBERT BONAVITO

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR JASON MARK KURTZ

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR FEDERICO VITALETTI

View Document

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

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

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

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

View Document

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

View Document

07/01/147 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

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 address changed from , C/O Pini Franco Llp, 30 st. John's Lane, London, EC1M 4NB on 2012-05-04

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

16/02/1216 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES LIMITED / 01/01/2012

View Document

16/02/1216 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

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

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR ANTONINO PISANA

View Document

24/03/1024 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO VITALETTI / 15/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONINO PISANA / 15/01/2010

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES LIMITED / 15/01/2010

View Document

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

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR NADER SABBAGHIAN

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR ANTONINO PISANA

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM C/O PINI BINGHAM & PARTNERS 30 ST JOHNS LANE LONDON EC1M 4NB

View Document

25/11/0925 November 2009 Registered office address changed from , C/O Pini Bingham & Partners, 30 st Johns Lane, London, EC1M 4NB on 2009-11-25

View Document

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

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 ARTICLES OF ASSOCIATION

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

24/01/0524 January 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