BRIT DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Satisfaction of charge 107838780001 in full

View Document

16/04/2516 April 2025 Cessation of Glyn Peter Douglas as a person with significant control on 2017-05-23

View Document

16/04/2516 April 2025 Notification of Darkstream Property Holdings Ltd as a person with significant control on 2017-05-23

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

27/03/2527 March 2025 Appointment of Mrs Samantha Marie Douglas as a director on 2025-03-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Change of details for a person with significant control

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107838780001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN PETER DOUGLAS / 03/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLYN PETER DOUGLAS / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD ENGLAND

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

07/04/207 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

11/01/1911 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

06/06/176 June 2017 CURREXT FROM 31/05/2018 TO 31/10/2018

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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