BRAMOX LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewCompulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 NewCompulsory strike-off action has been discontinued

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-03-14 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

14/08/2414 August 2024 Director's details changed for Mr Azeem Nazir Zulfran on 2024-07-23

View Document

14/08/2414 August 2024 Registered office address changed from PO Box 4385 12534045 - Companies House Default Address Cardiff CF14 8LH to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2024-08-14

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Registered office address changed to PO Box 4385, 12534045 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-01

View Document

01/05/241 May 2024

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Certificate of change of name

View Document

14/03/2314 March 2023 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 50 Princes Street Ipswich IP1 1RJ on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

14/03/2314 March 2023 Registered office address changed from 37 Cemetery Road Heckmondwike WF16 9DZ England to 50 Princes Street Ipswich IP1 1RJ on 2023-03-14

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

22/11/2122 November 2021 Termination of appointment of Mohammad Hamza Mushtaq as a director on 2021-11-20

View Document

22/11/2122 November 2021 Registered office address changed from 37 Ashcroft Close Batley West Yorkshire WF17 7DP United Kingdom to 37 Cemetery Road Heckmondwike WF16 9DZ on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Azeem Nazir Zulfran as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Mohammad Hamza Mushtaq as a person with significant control on 2021-11-20

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-24 with updates

View Document

17/06/2117 June 2021 Appointment of Mr Azeem Zulfran as a director on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2025 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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