Advanced company searchLink opens in new window

BRBIBR LIMITED

Company number 06022301

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Dec 2009 CH03 Secretary's details changed for Shirin Gandhi on 10 December 2009
  • ANNOTATION Other Any information marked (#) was made unavailable on 3RD February 2026 under section 1088 of the Companies Act 2006.
10 Dec 2009 CH01 Director's details changed for Mrs Amit Mehta on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Shirin Gandhi on 10 December 2009
  • ANNOTATION Other Any information marked (#) was made unavailable on 3RD February 2026 under section 1088 of the Companies Act 2006.
22 Jan 2009 AA Accounts for a small company made up to 30 September 2008
10 Dec 2008 363a Return made up to 07/12/08; full list of members
06 Nov 2008 287 Registered office changed on 06/11/2008 from 19 cavendish square london W1A 2AW
19 Jun 2008 AA Accounts for a small company made up to 30 September 2007
10 Dec 2007 363a Return made up to 07/12/07; full list of members
26 Nov 2007 88(2)R Ad 02/11/07--------- £ si 2500@.1=250 £ ic 10000/10250
26 Nov 2007 123 Nc inc already adjusted 02/11/07
26 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2007 288a New secretary appointed
15 Aug 2007 225 Accounting reference date shortened from 31/12/07 to 30/09/07
15 Aug 2007 122 S-div conve 31/07/07
15 Aug 2007 88(2)R Ad 31/07/07--------- £ si 99990@.1=9999 £ ic 1/10000
15 Aug 2007 123 Nc inc already adjusted 31/07/07
15 Aug 2007 288a New director appointed
15 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div, conv 31/07/07
15 Aug 2007 287 Registered office changed on 15/08/07 from: 8 clifford street london W1S 2LQ
15 Aug 2007 288b Secretary resigned