BRIGANTIA ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-20 with updates |
03/04/253 April 2025 | Change of details for Mr Amir Zarbafi as a person with significant control on 2016-04-06 |
03/04/253 April 2025 | Change of details for Mr Amir Zarbafi as a person with significant control on 2024-12-01 |
02/04/252 April 2025 | Director's details changed for Mr Amir Zarbafi on 2016-04-06 |
02/04/252 April 2025 | Director's details changed for Mr Amir Zarbafi on 2025-04-02 |
02/04/252 April 2025 | Cessation of Amir Zarbafi as a person with significant control on 2016-04-06 |
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 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-20 with updates |
27/03/2427 March 2024 | Current accounting period extended from 2023-10-31 to 2024-04-30 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-20 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-20 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ZARBAFI |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
05/03/185 March 2018 | CURREXT FROM 30/04/2018 TO 31/10/2018 |
06/10/176 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 73 CORNHILL LONDON EC3V 3QQ |
09/02/169 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER |
09/02/169 February 2016 | APPOINTMENT TERMINATED, DIRECTOR EIRIK ROBSON |
09/02/169 February 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN MCPHEE |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK PETER ROBSON / 25/01/2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/08/126 August 2012 | SAIL ADDRESS CREATED |
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 |
18/05/1218 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MCFEE / 20/04/2011 |
20/04/1120 April 2011 | 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