J A BRITTO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Particulars of variation of rights attached to shares

View Document

28/08/2528 August 2025 Resolutions

View Document

28/08/2528 August 2025 Memorandum and Articles of Association

View Document

28/08/2528 August 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

27/08/2527 August 2025 Change of share class name or designation

View Document

27/08/2527 August 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

26/08/2526 August 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

26/08/2526 August 2025 Notification of Shyamala Moganasundram as a person with significant control on 2025-03-31

View Document

26/08/2526 August 2025 Change of details for Mr Jonathan Anthony Britto as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/12/2314 December 2023 Director's details changed for Mr Jonathan Anthony Britto on 2023-12-12

View Document

14/12/2314 December 2023 Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP England to Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr Jonathan Anthony Britto as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Director's details changed for Dr Shyamala Moganasundram on 2023-12-12

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2021-09-13

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY BRITTO / 20/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SHYAMALA MOGANASUNDRAM / 20/11/2019

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

29/12/1729 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 101 HARLEY STREET LONDON LONDON W1G 6AH ENGLAND

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

08/07/168 July 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1513 February 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