BRZ MANAGEMENT AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

21/08/2421 August 2024 Registration of charge 080233000003, created on 2024-08-14

View Document

21/08/2421 August 2024 Registration of charge 080233000002, created on 2024-08-14

View Document

19/08/2419 August 2024 Satisfaction of charge 080233000001 in full

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2022-04-30

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

02/12/232 December 2023 Registered office address changed from C/O Prospects 117 Merton Road Wimbledon London SW19 1ED to 308 Walworth Road London SE17 2NA on 2023-12-02

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Sarbaz Barznji on 2018-01-01

View Document

10/02/2210 February 2022 Secretary's details changed for Mr Sarbaz Barznji on 2018-01-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080233000001

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

18/05/2018 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

02/07/162 July 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM C/O PROSPECTS LOMBARD HOUSE 2 PURLEY WAY CROYDON SURREY CR0 3JP

View Document

18/09/1518 September 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 COMPANY NAME CHANGED KURTAK TRAVEL LIMITED CERTIFICATE ISSUED ON 29/01/15

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 CHANGE OF NAME 01/12/2014

View Document

17/12/1417 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1422 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 449-451 OXFORD STREET LONDON W1C 2PT ENGLAND

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 FIRST GAZETTE

View Document

03/09/133 September 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

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

View Accounts

10/04/1210 April 2012 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