FB BRINJAL LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Appointment of Mira Gvozdenovic as a director on 2024-05-29

View Document

04/06/244 June 2024 Appointment of Ana Carolina Fernandes Henriques Rasmussen as a director on 2024-05-29

View Document

02/05/242 May 2024 Termination of appointment of Nese Akay Kemahli as a director on 2024-04-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Joseph Devitt as a director on 2023-08-31

View Document

24/08/2324 August 2023 Appointment of Mrs Nese Akay Kemahli as a director on 2023-08-23

View Document

09/02/239 February 2023 Full accounts made up to 2021-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/10/2231 October 2022 Termination of appointment of Philip James Mcdonald as a director on 2022-10-31

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

25/03/2225 March 2022 Appointment of Mr Neil Andrew Spreadbury as a secretary on 2022-03-15

View Document

25/03/2225 March 2022 Termination of appointment of Ne and Spre as a secretary on 2022-03-22

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

06/12/216 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-28

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 29/03/20

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEEL

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR DAVID IRWIN RICANATI

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR EDDIE SHOLTO DOUGLAS

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY LYN DAPLYN

View Document

11/02/1611 February 2016 SECRETARY APPOINTED RICHARD ROBERT SALMOND

View Document

11/02/1611 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 PREVSHO FROM 31/01/2016 TO 31/03/2015

View Document

03/03/153 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 2

View Document

24/02/1524 February 2015 ALTER ARTICLES 04/02/2015

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093935700001

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 10 NEW BURLINGTON STREET LONDON W1S 3BE UNITED KINGDOM

View Document

16/01/1516 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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