THE BRIARS FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/08/254 August 2025 Confirmation statement made on 2025-07-23 with updates

View Document

22/04/2522 April 2025 Change of share class name or designation

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Sub-division of shares on 2025-03-28

View Document

11/04/2511 April 2025 Change of details for Mrs Sandra Pauline Gold as a person with significant control on 2025-03-28

View Document

11/04/2511 April 2025 Notification of Rodney Alan Gold as a person with significant control on 2025-03-28

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

01/06/231 June 2023 Court order

View Document

09/02/239 February 2023

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/05/2129 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 29/01/21 STATEMENT OF CAPITAL GBP 185

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/08/2014 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM C/O SRLV ACCOUNTANTS 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA PAULINE GOLD / 06/04/2016

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

24/07/1824 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

25/08/1725 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA PAULINE GOLD

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1523 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/08/1415 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY GODDARD

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/06/144 June 2014 PREVSHO FROM 31/07/2014 TO 31/01/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1213 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR RODNEY GOLD

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS SANDRA GOLD

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM FIRST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

24/07/1224 July 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