BRITANNICA CONSULTING LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Cessation of Umirzak Shtabayev as a person with significant control on 2024-05-01

View Document

07/05/247 May 2024 Termination of appointment of Margaretta Corporate Secretaries Limited as a secretary on 2024-05-01

View Document

07/05/247 May 2024 Termination of appointment of Umirzak Shtabayev as a director on 2024-05-01

View Document

07/05/247 May 2024 Termination of appointment of Madina Salavdiyeva as a director on 2024-05-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Appointment of Umirzak Shtabayev as a director on 2023-04-03

View Document

03/04/233 April 2023 Notification of Umirzak Shtabayev as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Buran Bosneag as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Buran Bosneag as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Madina Salavdiyeva as a director on 2023-04-03

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

26/04/2026 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER

View Document

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

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

13/10/1813 October 2018 REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 3 LONDON ROAD SUNNINGHILL SL5 7RE ENGLAND

View Document

27/08/1827 August 2018 CESSATION OF HUGO WINKLER AS A PSC

View Document

27/08/1827 August 2018 CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD

View Document

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURAN BOSNEAG

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED BURAN BOSNEAG

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 665 FINCHLEY ROAD LONDON NW2 2HN ENGLAND

View Document

29/07/1829 July 2018 REGISTERED OFFICE CHANGED ON 29/07/2018 FROM SUITE 54 464 EDGWARE ROAD LONDON W2 1AH ENGLAND

View Document

03/07/183 July 2018 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