BRIJ CONSULTING LTD
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-31 with no updates |
30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
14/01/2314 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
01/12/221 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
03/10/223 October 2022 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 2 Priory Close Ruislip HA4 8HP on 2022-10-03 |
03/10/223 October 2022 | Registered office address changed from 2 Priory Close Ruislip HA4 8HP England to 2 Priory Close Ruislip HA4 8HP on 2022-10-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
03/09/193 September 2019 | SECRETARY APPOINTED MS ANSUYA CHANDULAL POPAT |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIJESH POPAT / 13/05/2019 |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 2 PRIORY CLOSE RUISLIP HA4 8HP ENGLAND |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/05/1812 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIJESH POPAT |
12/05/1812 May 2018 | APPOINTMENT TERMINATED, SECRETARY CHANDULAL POPAT |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
13/04/1813 April 2018 | DIRECTOR APPOINTED MISS NEELAM BHAVIN MORJARIA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH |
02/08/172 August 2017 | DISS40 (DISS40(SOAD)) |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES |
01/08/171 August 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
10/08/1610 August 2016 | DISS40 (DISS40(SOAD)) |
09/08/169 August 2016 | FIRST GAZETTE |
08/08/168 August 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIJESH POPAT / 01/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/08/154 August 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 38 NORWICH ROAD NORTHWOOD MIDDLESEX HA6 1NE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/08/1428 August 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/01/1326 January 2013 | REGISTERED OFFICE CHANGED ON 26/01/2013 FROM 15 HAVELOCK ROAD HARROW MIDDLESEX HA3 5SB UNITED KINGDOM |
20/07/1220 July 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/02/123 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
25/05/1125 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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