BRIWAY TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY SIMON JEFFRIES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

04/10/174 October 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 COMPANY NAME CHANGED BRIWAY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/03/17

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 18 QUEENSBRIDGE NORTHAMPTON NN4 7BF UNITED KINGDOM

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1616 December 2016 REDUCE ISSUED CAPITAL 26/10/2016

View Document

16/12/1616 December 2016 SOLVENCY STATEMENT DATED 28/10/16

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 149 PARK AVENUE NORTH NORTHAMPTON NN3 2HY

View Document

11/10/1611 October 2016 06/05/16 STATEMENT OF CAPITAL GBP 3000

View Document

11/10/1611 October 2016 SAIL ADDRESS CREATED

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED QISI LIMITED CERTIFICATE ISSUED ON 29/09/16

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS QIN HU JEFFRIES / 27/09/2016

View Document

14/02/1614 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY JEFFRIES / 28/08/2015

View Document

14/02/1614 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/02/1614 February 2016 SAIL ADDRESS CHANGED FROM: C/O QIN JEFFRIES 3 PARRACOMBE WAY NORTHAMPTON NN3 3ND UNITED KINGDOM

View Document

14/02/1614 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS QIN HU JEFFRIES / 28/08/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/02/158 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 149 PARK AVENUE NORTH NORTHAMPTON NN3 2HY ENGLAND

View Document

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 1 STANLEY ROAD NORTHAMPTON NN5 5DT UNITED KINGDOM

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 SAIL ADDRESS CHANGED FROM: C/O QIN JEFFRIES 81 ST. JAMES PARK ROAD NORTHAMPTON NN5 5EU UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS QIN HU JEFFRIES / 01/02/2013

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY JEFFRIES / 01/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

06/02/126 February 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS QIN HU JEFFRIES / 01/02/2012

View Document

06/02/126 February 2012 SAIL ADDRESS CREATED

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY JEFFRIES / 01/02/2012

View Document

25/03/1125 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS QIN HU JEFFRIES / 01/04/2010

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS QIN HU JEFFRIES / 25/02/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON TIMOTHY JEFFRIES / 25/02/2010

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 1 STANLEY ROAD NORTHAMPTON NN5 5DT UNITED KINGDOM

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY QIN HU JEFFRIES

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / QIN HU JEFFRIES / 01/03/2008

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / QIN JEFFRIES / 01/03/2008

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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