BRITANNIA CITYGROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-03 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-03 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-08-03 with no updates |
| 22/05/2322 May 2023 | Termination of appointment of Hamza Ibrahim Jamil as a director on 2023-05-16 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Notification of Britannia Group Holdings Limited as a person with significant control on 2023-03-07 |
| 17/03/2317 March 2023 | Notification of Britannia Group Investments Ltd as a person with significant control on 2023-03-07 |
| 17/03/2317 March 2023 | Cessation of Mohammad Jamil as a person with significant control on 2023-03-07 |
| 17/03/2317 March 2023 | Cessation of Britannia Group Holdings Limited as a person with significant control on 2023-03-07 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-08-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/08/1930 August 2019 | DIRECTOR APPOINTED MR HAMZA IBRAHIM JAMIL |
| 16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR AWAIS SHAHID |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 13/03/1813 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/01/185 January 2018 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 07/08/157 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 26/06/1526 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077301420002 |
| 03/06/153 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077301420001 |
| 20/04/1520 April 2015 | DIRECTOR APPOINTED MR AWAIS SHAHID |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/08/146 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 30/07/1430 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/08/135 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 05/08/135 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/08/1228 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 21/08/1221 August 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
| 08/08/128 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 15/09/1115 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 15/09/1115 September 2011 | COMPANY NAME CHANGED GSF 850 LIMITED CERTIFICATE ISSUED ON 15/09/11 |
| 05/08/115 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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