BRAVEQUEST MODUS OPERANDI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewRegistered office address changed from Unit 5 Coln Ind Estate Old Bath Road Colnbrook Slough SL3 0NJ England to 12 Glencoe Road Weybridge KT13 8JY on 2025-08-10

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Registered office address changed from 12 Glencoe Road Weybridge Surrey KT13 8JY to Unit 5 Coln Ind Estate Old Bath Road Colnbrook Slough SL3 0NJ on 2024-07-26

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 20/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 20/11/2019

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 20/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 18/05/2018

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 01/01/2012

View Document

29/06/1229 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 01/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 04/01/2012

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 01/01/2011

View Document

28/07/1128 July 2011 SAIL ADDRESS CHANGED FROM: C/O UNIT 3 COLN INDUSTRIAL ESTATE OLD BATH ROAD COLNBROOK SLOUGH SL3 0NJ UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 01/01/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 01/10/2009

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 01/10/2009

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE LEWIN / 01/01/2009

View Document

25/07/0925 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH WIX

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MS DIANE VERA LEWIN

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM WARD WILLIAMS, 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR PERCY RAISON

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY PERCY RAISON

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: C/O WARD WILLIAMS, 43-45 HIGH STREET, WEYBRIDGE SURREY KT13 8BB

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/12/0319 December 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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