BRALFIERI LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewRegistered office address changed from 72 Hollymead Close Colchester CO4 5UU England to 5 Amberley Close Wivenhoe Colchester Essex CO7 9RB on 2025-10-29

View Document

14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

14/10/2514 October 2025 NewVoluntary strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 Application to strike the company off the register

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

05/05/225 May 2022 Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to 72 Hollymead Close Colchester CO4 5UU on 2022-05-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / FRANCESCA ALFIERI / 01/04/2020

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA ALFIERI / 15/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 72 HOLLYMEAD CLOSE COLCHESTER ESSEX CO4 5UU ENGLAND

View Document

20/08/1820 August 2018 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