BRI-TEK TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

17/05/2417 May 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

27/06/2327 June 2023 Satisfaction of charge 072869430004 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Notification of Sakilbabu Vali Kola as a person with significant control on 2021-09-01

View Document

11/01/2211 January 2022 Appointment of Mr Asfaq Imtiyaz Kola as a director on 2021-09-01

View Document

11/01/2211 January 2022 Appointment of Mr Altaf Imtiyaz Kola as a director on 2021-09-01

View Document

11/01/2211 January 2022 Appointment of Mr Sakilbabu Vali Kola as a director on 2021-09-01

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

26/10/2026 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR MUFEI LI

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072869430004

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

01/11/181 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMED HANSLOD / 07/12/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 DIRECTOR APPOINTED MS MUFEI LI

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 05/09/15 FULL LIST AMEND

View Document

24/01/1824 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/06/11

View Document

24/01/1824 January 2018 05/09/13 FULL LIST AMEND

View Document

13/12/1713 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/07/12

View Document

13/12/1713 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/09/12

View Document

13/12/1713 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/09/14

View Document

13/12/1713 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/07/12

View Document

13/12/1713 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/02/12

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/12/178 December 2017 CESSATION OF SAKILBABU VALI KOLA AS A PSC

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAKIL KOLA

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM, BRI-TEK TECHNOLOGIES LTD BOLTON ENTERPRISE CENTRE, WASHINGTON STREET, BOLTON, BL3 5EY

View Document

17/11/1717 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/09/2016

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAKILBABU VALI KOLA

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

07/08/177 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072869430003

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 1004

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM, UNIT D3C EDGEFOLD INDUSTRIAL ESTATE, SMETHURST LANE FARNWORTH, BOLTON, BL4 0JW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAKIL KOLA / 04/09/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMED HANSLOD / 04/09/2014

View Document

17/09/1417 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072869430003

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/11/1312 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, 32-36 CHORLEY NEW ROAD, BOLTON, BL1 4AP, UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, 32-36 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 7BB, UNITED KINGDOM

View Document

28/11/1228 November 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM, 42 - 44, CHORLEY NEW ROAD, BOLTON, BL1 4AP, ENGLAND

View Document

09/08/129 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZULQURNAIN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 27/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUSTAM PATEL

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZULQURNAIN / 06/06/2011

View Document

06/09/116 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

08/08/118 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/118 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, 42-44 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4AP, UNITED KINGDOM

View Document

04/05/114 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 1003

View Document

06/04/116 April 2011 DIRECTOR APPOINTED SAKIL KOLA

View Document

06/04/116 April 2011 DIRECTOR APPOINTED RUSTAM PATEL

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MOHAMED HANSLOD

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, ENGLAND

View Document

16/06/1016 June 2010 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