BRIJ CONSULTING LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 2 Priory Close Ruislip HA4 8HP on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 2 Priory Close Ruislip HA4 8HP England to 2 Priory Close Ruislip HA4 8HP on 2022-10-03

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/09/193 September 2019 SECRETARY APPOINTED MS ANSUYA CHANDULAL POPAT

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIJESH POPAT / 13/05/2019

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 2 PRIORY CLOSE RUISLIP HA4 8HP ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/05/1812 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIJESH POPAT

View Document

12/05/1812 May 2018 APPOINTMENT TERMINATED, SECRETARY CHANDULAL POPAT

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MISS NEELAM BHAVIN MORJARIA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

08/08/168 August 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIJESH POPAT / 01/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 38 NORWICH ROAD NORTHWOOD MIDDLESEX HA6 1NE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/01/1326 January 2013 REGISTERED OFFICE CHANGED ON 26/01/2013 FROM 15 HAVELOCK ROAD HARROW MIDDLESEX HA3 5SB UNITED KINGDOM

View Document

20/07/1220 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

25/05/1125 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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