BRATICA LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

12/06/2012 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 125 MANDEVILLE COURT LONDON E4 8JD ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT CANTUR / 08/09/2018

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM, 73 NEW ROAD LONDON, E4 9EX, ENGLAND

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1719 July 2017 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