- Company Overview for BRAVEDYNE LIMITED (02394435)
- Filing history for BRAVEDYNE LIMITED (02394435)
- People for BRAVEDYNE LIMITED (02394435)
- Charges for BRAVEDYNE LIMITED (02394435)
- More for BRAVEDYNE LIMITED (02394435)
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) |
---|---|---|---|
28 Sep 2023 | TM01 | Termination of appointment of Dennis George Tapper as a director on 26 June 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from 12 Shorncliffe House Encombe Sandgate Kent CT20 3TU England to 10 London Mews London W2 1HY on 28 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
24 May 2022 | CH01 | Director's details changed for Colin John Giltrap on 1 May 2022 | |
24 May 2022 | PSC04 | Change of details for Mr Colin John Giltrap as a person with significant control on 1 May 2022 | |
08 Sep 2021 | AD01 | Registered office address changed from 14 the Winery Regents Bridge Gardens London SW8 1JR to 12 Shorncliffe House Encombe Sandgate Kent CT20 3TU on 8 September 2021 | |
22 Jun 2021 | PSC01 | Notification of Colin John Giltrap as a person with significant control on 1 June 2021 | |
22 Jun 2021 | PSC07 | Cessation of Hill Street Investments Limited as a person with significant control on 1 June 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
27 Jun 2017 | PSC02 | Notification of Hill Street Investments Limited as a person with significant control on 6 April 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |