BRITWALL PROJECTS LLP

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

20/11/1920 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM UNIT 5 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ ENGLAND

View Document

26/06/1926 June 2019 CORPORATE LLP MEMBER APPOINTED OVERLUX AG

View Document

26/06/1926 June 2019 CORPORATE LLP MEMBER APPOINTED CARGOWEST AG

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, LLP MEMBER PRIMECROSS INC.

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, LLP MEMBER FORMOND INC.

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

13/03/1813 March 2018 CESSATION OF VITALIY VOLKOV AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRII CHUBAR

View Document

02/01/182 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

13/02/1713 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 4 MEADOWBANK PRIMROSE HILL ROAD LONDON NW3 3AY

View Document

01/04/161 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

22/08/1522 August 2015 ANNUAL RETURN MADE UP TO 15/08/15

View Document

28/11/1428 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 ANNUAL RETURN MADE UP TO 15/08/14

View Document

04/02/144 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 ANNUAL RETURN MADE UP TO 15/08/13

View Document

11/12/1211 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 ANNUAL RETURN MADE UP TO 15/08/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

19/07/1219 July 2012 CORPORATE LLP MEMBER APPOINTED PRIMECROSS INC.

View Document

19/07/1219 July 2012 CORPORATE LLP MEMBER APPOINTED FORMOND INC.

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

08/01/128 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 ANNUAL RETURN MADE UP TO 15/08/11

View Document

05/01/115 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

24/11/1024 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

16/09/1016 September 2010 ANNUAL RETURN MADE UP TO 15/08/10

View Document

14/01/1014 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 ANNUAL RETURN MADE UP TO 15/08/09

View Document

01/06/091 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 15/08/08

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

15/08/0715 August 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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