BRI8 CONSULTANCY SERVICES LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Change of details for Mr Sandeep Maloth as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr Sandeep Maloth on 2024-01-05

View Document

04/01/244 January 2024 Registered office address changed from 19 Kestrel Way Wokingham Berkshire RG41 3HA to 38 New Wokingham Road Crowthorne RG45 6JJ on 2024-01-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

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

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP MALOTH / 30/12/2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP MALOTH / 12/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHINDRA HOSABETTU SEETHARAMA / 12/05/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM FLAT 9 ASHVILLE WAY WOKINGHAM BERKSHIRE RG41 2AT

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHINDRA HOSABETTU SEETHARAMA / 26/09/2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM FLAT 9 ASHVILLE WAY WOKINGHAM BERKSHIRE RG41 2AT ENGLAND

View Document

30/09/1430 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 17 STAINFORTH ROAD ILFORD ESSEX IG2 7EH

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHINDRA HOSABETTU SEETHARAMA / 26/09/2014

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 17 STAINSFORTH ROAD ILFORD ESSEX IG2 7EH

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/06/122 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR SANDEEP MALOTH

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR SUDHINDRA HOSABETTU SEETHARAMA

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUDHINDRA SEETHARAMA

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR SANDEEP MALOTH

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR SANDEEP MALOTH

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR SANDEEP MALOTH

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR SUDHINDRA SEETHARAMA

View Document

11/07/0911 July 2009 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