Advanced company searchLink opens in new window

BRAPP LIMITED

Company number 09645592

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)
12 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 30 June 2022
23 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 24 December 2022
13 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Dec 2020 CS01 24/12/20 Statement of Capital gbp 105.314
23 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2020
  • GBP 105.314
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 105.421
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2020
17 Jul 2020 CH01 Director's details changed for Pavan Anil Mukhi on 1 June 2020
11 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 105.311
05 Jun 2020 PSC04 Change of details for Mr Nikhil Anil Mukhi as a person with significant control on 1 June 2020
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Dec 2018 AD01 Registered office address changed from , Eagle House C/O Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England to 93 Tabernacle Street London EC2A 4BA on 17 December 2018
17 Sep 2018 AD01 Registered office address changed from , Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England to 93 Tabernacle Street London EC2A 4BA on 17 September 2018
23 May 2018 CH01 Director's details changed for Mr Nikhil Anil Mukhi on 1 May 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
09 May 2018 TM01 Termination of appointment of Levent Ali as a director on 7 May 2018
09 May 2018 PSC07 Cessation of Levent Ali as a person with significant control on 7 May 2018
27 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017