BRAZAL LTD

Company Documents

DateDescription
17/07/2517 July 2025 Termination of appointment of Adetayo Bosede Mateola as a director on 2020-06-30

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-07 with updates

View Document

23/05/2523 May 2025 Director's details changed for Mrs Adetayo Bosede Mateola on 2025-05-23

View Document

15/05/2515 May 2025 Director's details changed for Mr Akinbowale Michael Mateola on 2025-05-15

View Document

13/05/2513 May 2025 Change of details for Mr Akinbowale Michael Mateola as a person with significant control on 2025-05-13

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

24/12/2424 December 2024 Micro company accounts made up to 2024-03-30

View Document

27/08/2427 August 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-08-27

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-30

View Document

02/08/232 August 2023 Director's details changed for Mr Akinbowale Michael Mateola on 2023-08-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-03-30

View Document

28/02/2328 February 2023 Registered office address changed from 9 Baxter Way Kings Hill West Malling ME19 4DE England to 71-75 Shelton Street London WC2H 9JQ on 2023-02-28

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 38 ROTHESAY ROAD LUTON LU1 1QZ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS ADETAYO BOSEDE MATEOLA

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL MATEOLA

View Document

05/08/155 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 19 CURCHIN CLOSE BIGGIN HILL WESTERHAM KENT TN16 3GF

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / AKINBOWALE MICHAEL MATEOLA / 01/08/2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 306 MONTANA BUILDING DEALS GATEWAY LONDON ENGLAND SE13 7QF ENGLAND

View Document

06/08/136 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR DANIEL OLUGBENGA MATEOLA

View Document

07/08/127 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 42 MEMORIAL HEIGHTS MONARCH WAY ILFORD LONDON IG2 7HR

View Document

04/11/104 November 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED AKINBOWALE MICHAEL MATEOLA

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR REHAN IQBAL

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 25 ANNESLEY AVENUE COLINDALE BARNET LONDON NW9 5ED ENGLAND

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EASY MORTGAGES AND LOANS LTD / 10/06/2009

View Document

28/10/0928 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MBB FORMATIONS LTD / 10/06/2009

View Document

28/10/0928 October 2009 Annual return made up to 7 July 2009 with full list of shareholders

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY EASY MORTGAGES AND LOANS LTD

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR MBB FORMATIONS LTD

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED REHAN IQBAL

View Document

07/07/087 July 2008 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