Advanced company searchLink opens in new window

BRAXTED LIMITED

Company number 06811557

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)
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
18 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 May 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000

Statement of capital on 2015-05-18
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015
06 May 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
09 Apr 2014 TM01 Termination of appointment of Neil Sanghi as a director
12 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
16 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
01 May 2013 TM01 Termination of appointment of Mahesh Pabari as a director
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
31 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from , 48 st. Margarets Road, Edgware, Middlesex, HA8 9UU, United Kingdom on 26 January 2011
04 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Neil Jayant Sanghi on 15 March 2010
16 Mar 2010 CH01 Director's details changed for Jayesh Patel on 15 March 2010
16 Mar 2010 CH01 Director's details changed for Mr Mahesh Manubhai Pabari on 15 March 2010
16 Mar 2010 CH01 Director's details changed for Himesh Patel on 15 March 2010
16 Sep 2009 288a Director appointed jayesh rajeni manibhai patel logged form
16 Sep 2009 288a Director appointed himesh rajeni patel logged form
04 Sep 2009 88(2) Ad 08/07/09\gbp si 893@1=893\gbp ic 9107/10000\
30 Jul 2009 288b Appointment terminated director bharat bhatia