Advanced company searchLink opens in new window

BRITANNIC INVESTMENTS IRAQ LIMITED

Company number 08116088

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)
05 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
05 Jul 2017 PSC02 Notification of Britannic Strategies Limited as a person with significant control on 6 April 2016
01 Nov 2016 AP01 Appointment of Mr Timothy Scott Mcdonald Nelson as a director on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of Simon Philip Cattle as a director on 31 October 2016
27 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • USD 1,700,000
17 Jun 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 TM01 Termination of appointment of Paul Jonathan Reed as a director on 1 June 2016
07 Apr 2016 AP01 Appointment of Gareth Mark Jones as a director on 6 April 2016
07 Apr 2016 TM01 Termination of appointment of David James Bucknall as a director on 6 April 2016
07 Apr 2016 AP01 Appointment of Stephen Herbert as a director on 6 April 2016
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2016 AP01 Appointment of Michael Douglas as a director on 1 March 2016
03 Feb 2016 TM01 Termination of appointment of Felipe Arbelaez as a director on 20 January 2016
12 Oct 2015 TM01 Termination of appointment of Carey Jude Mendes as a director on 5 October 2015
12 Oct 2015 AP01 Appointment of Felipe Arbelaez as a director on 5 October 2015
17 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • USD 1,700,000
15 Jun 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 AP01 Appointment of Mr David James Bucknall as a director on 1 November 2014
07 Nov 2014 TM01 Termination of appointment of Michael John O'sullivan as a director on 1 November 2014
07 Nov 2014 TM01 Termination of appointment of Alan Henry Haywood as a director on 1 November 2014
09 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • USD 1,700,000
20 May 2014 AA Full accounts made up to 31 December 2013
23 Dec 2013 CH01 Director's details changed for Paul Jonathan Reed on 27 November 2013
23 Dec 2013 CH01 Director's details changed for Carey Jude Mendes on 29 November 2013
05 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders