BRAIN BRIDGE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Confirmation statement made on 2025-03-29 with updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/04/246 April 2024 | Confirmation statement made on 2024-04-06 with updates |
05/03/245 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-16 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
16/05/2116 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
13/05/2113 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAYAKUMAR BOLLINENI / 12/05/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
19/05/2019 May 2020 | CESSATION OF VIJAYAKUMAR BOLLINENI AS A PSC |
19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAYAM HOLDINGS LTD |
19/05/2019 May 2020 | CESSATION OF SWAPNA NAGELLA AS A PSC |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
03/02/193 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 227 WICKHAM STREET WELLING KENT DA16 3LR ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAYAKUMAR BOLLINENI / 14/05/2018 |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAYAKUMAR BOLLINENI / 14/05/2018 |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR BOLLINENI / 06/01/2018 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
13/05/1813 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAPNA NAGELLA |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/07/1728 July 2017 | COMPANY NAME CHANGED VIJAY SOLUTIONS LTD CERTIFICATE ISSUED ON 28/07/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 36D NORFOLK ROAD ILFORD IG3 8LQ |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/07/169 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/06/1527 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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