BRAMLEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 04/12/244 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-30 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 28/01/1928 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM THE OLD MILL 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/01/1423 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/01/1329 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/02/118 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 05/03/105 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MISTRY / 01/01/2010 |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/04/093 April 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
| 27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/02/0825 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
| 10/08/0710 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 01/03/071 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
| 28/11/0628 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 25/01/0625 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
| 09/05/059 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 21/03/0521 March 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
| 06/04/046 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 20/01/0420 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
| 04/05/034 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 03/02/033 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
| 18/10/0218 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
| 31/01/0231 January 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
| 17/12/0117 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 30/03/0130 March 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
| 11/01/0111 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
| 21/02/0021 February 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
| 23/01/0023 January 2000 | EXEMPTION FROM APPOINTING AUDITORS 07/12/99 |
| 23/01/0023 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
| 04/05/994 May 1999 | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS |
| 04/05/994 May 1999 | REGISTERED OFFICE CHANGED ON 04/05/99 FROM: C/O HKM HARLOW KHANDIA MISTRY MEADWAY HOUSE 1A SALISBURY ROAD LEICESTER LE1 7QW |
| 17/08/9817 August 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
| 14/07/9814 July 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/07/9813 July 1998 | DIRECTOR RESIGNED |
| 13/07/9813 July 1998 | SECRETARY RESIGNED |
| 13/07/9813 July 1998 | NEW DIRECTOR APPOINTED |
| 13/07/9813 July 1998 | ALTER MEM AND ARTS 28/01/98 |
| 13/07/9813 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/02/984 February 1998 | REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 21/01/9821 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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