Advanced company searchLink opens in new window

BRACEHART LIMITED

Company number 01978975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 AP01 Appointment of Mr Sumer Tyagi as a director on 16 October 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
11 Oct 2023 AD01 Registered office address changed from Mih Property Management Limited Merchants House 5-7 Southwark Street London SE1 1RQ United Kingdom to Collegiate House 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 11 October 2023
02 Feb 2023 AA Micro company accounts made up to 31 March 2022
10 Nov 2022 AP01 Appointment of Mr Giacomo Draghi as a director on 9 November 2022
09 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
09 Nov 2022 TM02 Termination of appointment of Srlv Llp as a secretary on 15 March 2022
18 Mar 2022 AP01 Appointment of Mr Alon Friedlander as a director on 18 March 2022
15 Mar 2022 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Mih Property Management Limited Merchants House 5-7 Southwark Street London SE1 1RQ on 15 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
15 Feb 2021 AP04 Appointment of Srlv Llp as a secretary on 1 January 2021
15 Feb 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
30 Oct 2017 PSC08 Notification of a person with significant control statement