Advanced company searchLink opens in new window

THOMAS BRAVO LTD

Company number 14060677

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)
04 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
21 May 2024 CH01 Director's details changed for Mr Feroz Khan on 10 May 2024
21 May 2024 PSC04 Change of details for Mr Feroz Khan as a person with significant control on 1 March 2024
25 Apr 2024 AD01 Registered office address changed from 321-323 High Road Office No-4680 Romford RM6 6AX England to 309 Green Lane Ilford IG3 9TL on 25 April 2024
21 Feb 2024 AA Micro company accounts made up to 30 April 2023
19 Sep 2023 AD01 Registered office address changed from 182-184 High Street North London E6 2JA England to 321-323 High Road Office No-4680 Romford RM6 6AX on 19 September 2023
19 Sep 2023 TM01 Termination of appointment of Hafiz Samee Ullah as a director on 1 May 2022
19 Sep 2023 PSC01 Notification of Feroz Khan as a person with significant control on 1 May 2022
19 Sep 2023 PSC07 Cessation of Hafiz Samee Ullah as a person with significant control on 1 May 2022
24 Aug 2023 CERTNM Company name changed uk best deals source LTD\certificate issued on 24/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
24 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2023 CS01 Confirmation statement made on 20 April 2023 with updates
24 Aug 2023 AD01 Registered office address changed from Unit 3 S16 Premier House,Rolfe Street, Smethwick West Midlands B66 2AA United Kingdom to 182-184 High Street North London E6 2JA on 24 August 2023
24 Aug 2023 AP01 Appointment of Mr Feroz Khan as a director on 1 May 2022
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-21
  • GBP 1