BRIAFRIC HOLDINGS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Registered office address changed from Triple Care Ltd 10 Maple Walk Sutton Surrey SM2 5NA England to 156 Tildesley Road London SW15 3AT on 2025-02-26

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-03-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-03-10 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Termination of appointment of Josephine Wanjiru Nganga as a director on 2023-01-03

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

08/10/238 October 2023 Micro company accounts made up to 2023-03-31

View Document

08/10/238 October 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/05/2328 May 2023 Registered office address changed from 22 a Flat 103 22 a Station Road Sutton SM2 6BS England to Triple Care Ltd 10 Maple Walk Sutton Surrey SM2 5NA on 2023-05-28

View Document

28/05/2328 May 2023 Director's details changed for Mr Prosper Richard Tamale on 2023-05-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Registered office address changed from 48 Greet House Frazier Street London SE1 7BB to 22 a Flat 103 22 a Station Road Sutton SM2 6BS on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-03-10 with no updates

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2020-03-31

View Document

17/11/2117 November 2021 Termination of appointment of Hamuza Makesa as a director on 2021-11-10

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MISS JOSEPHINE WANJIRU NGANGA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MR PROSPER RICHARD TAMALE

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR PROSPER MAKESA / 19/03/2020

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY JACKLINE OUMA

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE MWAKA

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PROSPER MAKESA / 01/09/2018

View Document

01/09/181 September 2018 CESSATION OF JAYNE FRANCES MWAKA AS A PSC

View Document

01/09/181 September 2018 CESSATION OF JAYNE FRANCES MWAKA AS A PSC

View Document

01/09/181 September 2018 CESSATION OF JAYNE FRANCES MWAKA AS A PSC

View Document

01/09/181 September 2018 CESSATION OF JACKLINE OUMA AS A PSC

View Document

01/09/181 September 2018 CESSATION OF JACKLINE OUMA AS A PSC

View Document

01/09/181 September 2018 CESSATION OF JAYNE FRANCES MWAKA AS A PSC

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 2 LIONEL GROVE PENKULL STOKE ON TRENT SY4 6RW UNITED KINGDOM

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR PROSPER MAKESA / 04/04/2018

View Document

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAP TALENT LIMITED


  • 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