Advanced company searchLink opens in new window

BRAMIK FOODS LIMITED

Company number SC215108

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)
28 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
10 Nov 2023 CH01 Director's details changed for Mr Brian Hill on 9 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Ian Douglas Mowatt on 9 November 2023
10 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
08 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
20 Jan 2022 AA Unaudited abridged accounts made up to 28 February 2021
26 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
02 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
02 Feb 2021 TM01 Termination of appointment of John Christopher James Reid as a director on 23 December 2020
02 Feb 2021 PSC07 Cessation of John Christopher James Reid as a person with significant control on 23 December 2020
03 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
03 Feb 2020 AD02 Register inspection address has been changed from C/O Braidwood Graham One Cherry Court Cavalry Park Peebles Borders EH45 9BU Scotland to Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU
26 Sep 2019 AA Unaudited abridged accounts made up to 28 February 2019
01 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
30 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
25 Nov 2016 AD01 Registered office address changed from One Cherry Court Cavalry Park Peebles Borders EH45 9BU to C/O Blyth Smith Axwel House 2 Westerton Road Broxburn West Lothian EH52 5AU on 25 November 2016
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 88
24 Dec 2015 AAMD Amended total exemption small company accounts made up to 28 February 2015
13 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015