BRITANNICA CONSULTING LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Cessation of Umirzak Shtabayev as a person with significant control on 2024-05-01 |
07/05/247 May 2024 | Termination of appointment of Margaretta Corporate Secretaries Limited as a secretary on 2024-05-01 |
07/05/247 May 2024 | Termination of appointment of Umirzak Shtabayev as a director on 2024-05-01 |
07/05/247 May 2024 | Termination of appointment of Madina Salavdiyeva as a director on 2024-05-01 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-03 with updates |
03/04/233 April 2023 | Appointment of Umirzak Shtabayev as a director on 2023-04-03 |
03/04/233 April 2023 | Notification of Umirzak Shtabayev as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Cessation of Buran Bosneag as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Termination of appointment of Buran Bosneag as a director on 2023-04-03 |
03/04/233 April 2023 | Appointment of Madina Salavdiyeva as a director on 2023-04-03 |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
19/10/2219 October 2022 | Accounts for a dormant company made up to 2022-07-31 |
19/10/2219 October 2022 | Registered office address changed from 56 Gloucester Road London SW7 4UB England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2022-10-19 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/10/2115 October 2021 | Accounts for a dormant company made up to 2021-07-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
26/04/2026 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
13/10/1813 October 2018 | REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 3 LONDON ROAD SUNNINGHILL SL5 7RE ENGLAND |
27/08/1827 August 2018 | CESSATION OF HUGO WINKLER AS A PSC |
27/08/1827 August 2018 | CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD |
27/08/1827 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURAN BOSNEAG |
27/08/1827 August 2018 | DIRECTOR APPOINTED BURAN BOSNEAG |
22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 665 FINCHLEY ROAD LONDON NW2 2HN ENGLAND |
29/07/1829 July 2018 | REGISTERED OFFICE CHANGED ON 29/07/2018 FROM SUITE 54 464 EDGWARE ROAD LONDON W2 1AH ENGLAND |
03/07/183 July 2018 | 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