- Company Overview for BRITANNIAWISE LIMITED (11943677)
- Filing history for BRITANNIAWISE LIMITED (11943677)
- People for BRITANNIAWISE LIMITED (11943677)
- More for BRITANNIAWISE LIMITED (11943677)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Mar 2023 | PSC07 | Cessation of Jane Rose Dony as a person with significant control on 1 January 2023 | |
24 Mar 2023 | PSC07 | Cessation of Henry Dony as a person with significant control on 1 January 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
09 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
25 Jan 2021 | PSC01 | Notification of Jane Rose Dony as a person with significant control on 8 July 2019 | |
25 Jan 2021 | PSC01 | Notification of Henry Dony as a person with significant control on 8 July 2019 | |
25 Jan 2021 | PSC01 | Notification of Samuel Jacob Dony as a person with significant control on 8 July 2019 | |
25 Jan 2021 | PSC01 | Notification of Gabriela Dony as a person with significant control on 9 July 2019 | |
25 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
01 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
08 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
08 Jul 2019 | AP01 | Appointment of Miss Gabriela Dony as a director on 8 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Samuel Jacob Dony as a director on 8 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mrs Jane Dony as a director on 8 July 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Hill House 10 Ye Corner Watford WD19 4BS England to Hill House 10 Ye Corner Watford WD19 4BS on 3 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Hill House 10 Ye Corner Watford WD19 4BS on 3 June 2019 | |
31 May 2019 | AP01 | Appointment of Mr Henry Dony as a director on 30 May 2019 |