BRIPAT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-10-30 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

08/01/238 January 2023 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

28/07/1928 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN SHEPHERD / 03/09/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH SHEPHERD / 03/09/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM WHISPERS CHARLES COURT BUCKDEN ST. NEOTS PE19 5UZ ENGLAND

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2017

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SHEPHERD

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN SHEPHERD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104541160001

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104541160002

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104541160003

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

31/10/1631 October 2016 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