BRIAFRIC HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 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 |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-03-31 |
| 26/02/2526 February 2025 | Confirmation statement made on 2024-03-10 with no updates |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Termination of appointment of Josephine Wanjiru Nganga as a director on 2023-01-03 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
| 08/10/238 October 2023 | Micro company accounts made up to 2023-03-31 |
| 08/10/238 October 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 28/05/2328 May 2023 | Director's details changed for Mr Prosper Richard Tamale on 2023-05-28 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
| 27/09/2227 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-03-10 with no updates |
| 27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
| 18/11/2118 November 2021 | Compulsory strike-off action has been discontinued |
| 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 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-03-10 with no updates |
| 17/11/2117 November 2021 | Accounts for a dormant company made up to 2020-03-31 |
| 17/11/2117 November 2021 | Termination of appointment of Hamuza Makesa as a director on 2021-11-10 |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | DIRECTOR APPOINTED MISS JOSEPHINE WANJIRU NGANGA |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | DIRECTOR APPOINTED MR PROSPER RICHARD TAMALE |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
| 19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PROSPER MAKESA / 19/03/2020 |
| 12/02/2012 February 2020 | DISS40 (DISS40(SOAD)) |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 11/02/2011 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/09/1827 September 2018 | APPOINTMENT TERMINATED, SECRETARY JACKLINE OUMA |
| 27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JAYNE MWAKA |
| 04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PROSPER MAKESA / 01/09/2018 |
| 01/09/181 September 2018 | CESSATION OF JAYNE FRANCES MWAKA AS A PSC |
| 01/09/181 September 2018 | CESSATION OF JAYNE FRANCES MWAKA AS A PSC |
| 01/09/181 September 2018 | CESSATION OF JAYNE FRANCES MWAKA AS A PSC |
| 01/09/181 September 2018 | CESSATION OF JACKLINE OUMA AS A PSC |
| 01/09/181 September 2018 | CESSATION OF JACKLINE OUMA AS A PSC |
| 01/09/181 September 2018 | CESSATION OF JAYNE FRANCES MWAKA AS A PSC |
| 14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 2 LIONEL GROVE PENKULL STOKE ON TRENT SY4 6RW UNITED KINGDOM |
| 04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PROSPER MAKESA / 04/04/2018 |
| 11/03/1811 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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