22 BRITON CRESCENT MANAGEMENT LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Olawale Sunday Ogunseitan on 2025-05-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Director's details changed for Mr Philip Stanley Theuma on 2024-12-14

View Document

16/01/2516 January 2025 Registered office address changed from PO Box 4385 14026357 - Companies House Default Address Cardiff CF14 8LH to Flat 4, Greenglade Court 22 Briton Crescent South Croydon Surrey CR2 0JF on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Ms Eleanor Bound on 2024-12-13

View Document

16/01/2516 January 2025 Director's details changed for Mr Olawale Sunday Ogunseitan on 2024-11-13

View Document

09/12/249 December 2024 Registered office address changed to PO Box 4385, 14026357 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-09

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/09/2424 September 2024 Notification of a person with significant control statement

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

19/06/2419 June 2024 Appointment of Ms Eleanor Bound as a director on 2024-06-15

View Document

18/06/2418 June 2024 Termination of appointment of William Shropshire as a director on 2024-06-15

View Document

18/06/2418 June 2024 Registered office address changed from Great Weir House the Soke Alresford SO24 9DB England to 22 Briton Crescent South Croydon Sussex CR2 0JF on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mr Philip Stanley Theuma as a director on 2024-06-15

View Document

18/06/2418 June 2024 Appointment of Mr Olawale Sunday Ogunseitan as a director on 2024-06-15

View Document

18/06/2418 June 2024 Cessation of Amplo 1 Limited as a person with significant control on 2024-06-11

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Joseph Anthony Macedo as a director on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Incorporation

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