Advanced company searchLink opens in new window

BRAC UK

Company number 05802246

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)
28 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
07 Feb 2019 AP01 Appointment of Mr Shameran Abed as a director on 30 September 2016
06 Feb 2019 TM01 Termination of appointment of Robert John Emlyn Evans as a director on 31 December 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
20 Jan 2017 TM02 Termination of appointment of Hilda Seleji-Paulo as a secretary on 20 January 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 2 May 2016 no member list
19 May 2016 CH01 Director's details changed for Ms Simone Sultana on 19 May 2016
19 May 2016 TM01 Termination of appointment of Geoffrey Frederick Salkeld as a director on 13 May 2016
19 May 2016 CH01 Director's details changed for Mr Peter Nicholas on 19 May 2016
26 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
14 Nov 2015 AA Full accounts made up to 30 April 2015
30 May 2015 AR01 Annual return made up to 2 May 2015 no member list
28 Jan 2015 AA Full accounts made up to 30 April 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2014 AP01 Appointment of Ms Jane Elizabeth Cooper as a director on 10 February 2014
28 May 2014 AR01 Annual return made up to 2 May 2014 no member list
28 May 2014 CH01 Director's details changed for Ms Simone Sultana on 28 April 2014
28 May 2014 AP01 Appointment of Mr Geoffrey Frederick Salkeld as a director
28 May 2014 TM01 Termination of appointment of Andrew Ketteringham as a director
28 May 2014 AD01 Registered office address changed from 32-36 Loman Street London SE1 0EH on 28 May 2014