Advanced company searchLink opens in new window

BRAVECHEST LTD

Company number 12106372

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)
09 Nov 2023 AD01 Registered office address changed from 15 Bowring Close Hartcliffe Bristol BS13 0DH United Kingdom to 8 Windermere Road Southall UB1 2NZ on 9 November 2023
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 5 April 2022
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 5 April 2021
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 AA Micro company accounts made up to 5 April 2020
18 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with updates
12 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 5 April 2020
10 Oct 2019 PSC07 Cessation of Hannah Williams as a person with significant control on 22 August 2019
11 Sep 2019 PSC01 Notification of Marlon Bondoc as a person with significant control on 22 August 2019
06 Sep 2019 TM01 Termination of appointment of Hannah Williams as a director on 22 August 2019
03 Sep 2019 AP01 Appointment of Mr Marlon Bondoc as a director on 22 August 2019
08 Aug 2019 AD01 Registered office address changed from 8 Stretton Road Kidderminster DY11 6NQ United Kingdom to 15 Bowring Close Hartcliffe Bristol BS13 0DH on 8 August 2019
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted