BRC ACCOUNTANCY LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-07-31

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-07-06 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/12/2116 December 2021 Registered office address changed from Abbott Heath Road Warboys Huntingdon PE28 2UW England to Flat 1 16 Woodstock Street Woodstock Street London W1C 2AH on 2021-12-16

View Document

08/12/218 December 2021 Confirmation statement made on 2021-07-06 with updates

View Document

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

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/11/2011 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR DIANA SLUSARI

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 377 HIGH ROAD ILFORD IG1 1TF UNITED KINGDOM

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MS NICOLETA ENACHE

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

09/05/199 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 65B LONDON ROAD ROMFORD RM7 9QA UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/07/177 July 2017 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