Advanced company searchLink opens in new window

BRASAA CORPORATION U.K LIMITED

Company number 06736945

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)
25 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 25,000
08 Dec 2014 CH01 Director's details changed for Mr Richard Adenaike on 3 May 2012
19 Jun 2014 AA Total exemption full accounts made up to 30 November 2013
10 Jun 2014 TM01 Termination of appointment of Samuel Adenaike as a director
02 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 25,000
20 Nov 2013 AP01 Appointment of Mr Samuel Adenaike as a director
20 Nov 2013 CH01 Director's details changed for Mr Richard Adenaike on 1 November 2013
20 Nov 2013 CH03 Secretary's details changed for Mr Richard Adenaike on 1 November 2013
26 Jul 2013 CH03 Secretary's details changed for Mr Richard Adenaike on 1 January 2013
17 Jul 2013 AD01 Registered office address changed from Scenic House 214 Crayford Way Dartford Kent DA1 4LR United Kingdom on 17 July 2013
05 Jul 2013 AA Total exemption full accounts made up to 30 November 2012
11 Mar 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
11 Mar 2013 CH03 Secretary's details changed
10 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from 40 Home Bush House Kings Head Hill London E4 7PW United Kingdom on 3 September 2012
19 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jul 2012 TM01 Termination of appointment of Samuel Adenaike as a director
06 May 2012 AD01 Registered office address changed from Scenic Building 214 Crayford Way Dartford Kent DA1 4LR United Kingdom on 6 May 2012
03 May 2012 AP01 Appointment of Mr Samuel Adenaike as a director
03 May 2012 AP01 Appointment of Mr Richard Adenaike as a director
03 May 2012 TM01 Termination of appointment of Lilieth Livingstone as a director
19 Mar 2012 AD01 Registered office address changed from 40 Homebush House Kings Head Hill London E4 7PW United Kingdom on 19 March 2012
16 Jan 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Samuel Adenaike as a director