Advanced company searchLink opens in new window

BRAVESTATE LIMITED

Company number 02396110

Filter by category

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)
07 Mar 2018 MR01 Registration of charge 023961100017, created on 23 February 2018
07 Mar 2018 MR01 Registration of charge 023961100016, created on 23 February 2018
07 Mar 2018 MR01 Registration of charge 023961100018, created on 23 February 2018
26 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,000
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,000
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3,000
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Feb 2013 AD01 Registered office address changed from C/O C/O Andrew Steale 48 Albemarle Street Mayfair London W1S 4JP United Kingdom on 13 February 2013
07 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Jan 2011 AD01 Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 26 January 2011
06 Dec 2010 AAMD Amended accounts made up to 30 September 2009
02 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
01 Dec 2010 CH01 Director's details changed for Mr Phidias Neophitos Antoniou Kouttis on 15 July 2010
29 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off