Advanced company searchLink opens in new window

BRITANNIA GIFTS LONDON LTD

Company number 12010541

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)
24 May 2024 AA Micro company accounts made up to 30 May 2023
28 Feb 2024 TM01 Termination of appointment of Mojtaba Afzali as a director on 1 April 2023
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
09 Mar 2023 CH01 Director's details changed for Mr Mohammed Nazar Afzali on 8 March 2023
01 Mar 2023 AA Micro company accounts made up to 30 May 2022
18 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA Micro company accounts made up to 30 May 2021
30 Aug 2022 CS01 Confirmation statement made on 21 May 2021 with updates
30 Aug 2022 AP01 Appointment of Mr Mohammed Nazar Afzali as a director on 1 December 2020
26 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2022 AA Micro company accounts made up to 30 May 2020
17 Aug 2022 AD01 Registered office address changed from 14-15 Sun Street Canterbury Kent CT1 2HX England to 7 Mercery Lane Canterbury Kent CT1 2JJ on 17 August 2022
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
22 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2021 CS01 Confirmation statement made on 21 May 2020 with no updates
06 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted