BRYAN&BEN LIMITED

Company Documents

DateDescription
21/05/2221 May 2022 Compulsory strike-off action has been suspended

View Document

21/05/2221 May 2022 Compulsory strike-off action has been suspended

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Termination of appointment of Roberto Costa as a director on 2022-02-05

View Document

18/02/2218 February 2022 Cessation of Roberto Costa as a person with significant control on 2022-02-04

View Document

21/12/2121 December 2021 Appointment of Mr Antonio Silva as a director on 2021-12-10

View Document

21/12/2121 December 2021 Registered office address changed from 114 Bulford Road Liverpool L9 6AZ England to 14 Kent Way Surbiton KT6 7SU on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Antonio Silva as a person with significant control on 2021-12-10

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

08/12/208 December 2020 DISS40 (DISS40(SOAD))

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

20/11/2020 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO COSTA / 28/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM CHARAN HOUSE SUITE 4 18 UNION ROAD 1ST FLOOR LONDON SW4 6JP ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 26 THORNTON ROAD GREAT SANKEY WARRINGTON WA5 2SZ UNITED KINGDOM

View Document

22/02/1622 February 2016 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