Advanced company searchLink opens in new window

BRITANNIAWISE LIMITED

Company number 11943677

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)
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
  • GBP 1
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