BRATICA LTD
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-07-02 with no updates |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 13/09/2213 September 2022 | Registered office address changed from 32 Cheshire Road Cheshire Road London N22 8JJ England to 100 Marlborough Road Marlborough Road London N22 8NN on 2022-09-13 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 02/07/212 July 2021 | Registered office address changed from 29 Mandeville Court Mandeville Court London E4 8JB England to 100 Marlborough Road Marlborough Road Bounds Green London N22 8NN on 2021-07-02 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 31/12/2031 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 12/06/2012 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 125 MANDEVILLE COURT LONDON E4 8JD ENGLAND |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/03/1913 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT CANTUR / 08/09/2018 |
| 08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM, 73 NEW ROAD LONDON, E4 9EX, ENGLAND |
| 22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 19/07/1719 July 2017 | 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