BRIAN PAUL LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

14/04/2514 April 2025 Resolutions

View Document

04/03/254 March 2025 Secretary's details changed for Md Nazmul Alam Razib on 2025-03-01

View Document

13/02/2513 February 2025 Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 159a Chase Side Enfield Middlesex EN2 0PW on 2025-02-13

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Resolutions

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Secretary's details changed for Md Nazmul Razib on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Md Nazmul Razib as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mr Parvez Dalal as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Notification of Bishwo Adhikari as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Termination of appointment of Paul Jeremy Phillips as a secretary on 2024-05-14

View Document

15/05/2415 May 2024 Appointment of Md Nazmul Razib as a secretary on 2024-05-14

View Document

15/05/2415 May 2024 Appointment of Mr Parvez Dalal as a director on 2024-05-14

View Document

15/05/2415 May 2024 Appointment of Mr Md Nazmul Alam Razib as a director on 2024-05-14

View Document

15/05/2415 May 2024 Appointment of Bishwo Adhikari as a director on 2024-05-14

View Document

15/05/2415 May 2024 Cessation of Paul Jeremy Phillips as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Notification of Parvez Dalal as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Notification of Md Nazmul Razib as a person with significant control on 2024-05-14

View Document

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

View Accounts

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

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

View Accounts

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

04/06/214 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY PHILLIPS / 23/02/2021

View Document

23/03/2123 March 2021 CESSATION OF BRIAN MICHAEL O'LEARY AS A PSC

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL JEREMY PHILLIPS / 23/02/2021

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL JEREMY PHILLIPS / 03/11/2020

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

14/12/2014 December 2020 02/11/20 STATEMENT OF CAPITAL GBP 2

View Document

14/12/2014 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/2012 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/11/199 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035364500002

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR NAZMUL ALAM RAZIB

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'LEARY

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR NAZMUL RAZIB

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

04/10/184 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 15/02/18 STATEMENT OF CAPITAL GBP 3

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/164 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PHILLIPS / 01/05/2015

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/03/1427 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/03/1327 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL O'LEARY / 08/04/2011

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PHILLIPS / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PHILLIPS / 08/04/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL O'LEARY / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PHILLIPS / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PHILLIPS / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/04/0712 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: TOP FLOOR REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

26/03/0126 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 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