- Company Overview for BRITANNIA IMPORT & EXPORT LIMITED (07659846)
- Filing history for BRITANNIA IMPORT & EXPORT LIMITED (07659846)
- People for BRITANNIA IMPORT & EXPORT LIMITED (07659846)
- More for BRITANNIA IMPORT & EXPORT LIMITED (07659846)
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) |
---|---|---|---|
04 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
20 Nov 2020 | PSC04 | Change of details for Elvan Erdem as a person with significant control on 10 November 2020 | |
19 Nov 2020 | PSC04 | Change of details for Mrs Eillany Kariny De Oliveira as a person with significant control on 10 November 2020 | |
17 Nov 2020 | CH03 | Secretary's details changed for Elvan Erdem on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Elvan Erdem on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mrs Eillany Kariny De Oliveira on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Elvan Erdem on 17 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Elvan Erdem as a person with significant control on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mrs Eillany Kariny De Oliveira on 25 August 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mrs Eillany Kariny De Oliveira as a person with significant control on 25 August 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from C/O the Incuba 1 Brewers Hill Road Dunstable Bedfordshire LU6 1AA United Kingdom to C/O Connected Accounting, 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 4 September 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
25 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Oct 2016 | AD01 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to C/O the Incuba 1 Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 28 October 2016 |