BRIGANTIA ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

03/04/253 April 2025 Change of details for Mr Amir Zarbafi as a person with significant control on 2016-04-06

View Document

03/04/253 April 2025 Change of details for Mr Amir Zarbafi as a person with significant control on 2024-12-01

View Document

02/04/252 April 2025 Director's details changed for Mr Amir Zarbafi on 2016-04-06

View Document

02/04/252 April 2025 Director's details changed for Mr Amir Zarbafi on 2025-04-02

View Document

02/04/252 April 2025 Cessation of Amir Zarbafi as a person with significant control on 2016-04-06

View Document

03/12/243 December 2024 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

27/03/2427 March 2024 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-20 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ZARBAFI

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

05/03/185 March 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

06/10/176 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR EIRIK ROBSON

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MCPHEE

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK PETER ROBSON / 25/01/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

21/01/1521 January 2015 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

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 SAIL ADDRESS CREATED

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MCFEE / 20/04/2011

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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