BRIPLER LIMITED

Company Documents

DateDescription
30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/2030 December 2020 APPLICATION FOR STRIKING-OFF

View Document

30/12/2030 December 2020 PREVSHO FROM 28/02/2021 TO 30/12/2020

View Document

28/06/2028 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAJESWARI BALAKUMAR

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALAKUMAR VIJAYAN

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/11/1613 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/07/1612 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/10/1511 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/07/1511 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/06/1421 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS RAJESWARI BALAKUMAR

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 112 COPPERFIELDS BASILDON ESSEX SS15 5RZ UNITED KINGDOM

View Document

10/02/1410 February 2014 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