Advanced company searchLink opens in new window

BRAVE BISON LIMITED

Company number 07634543

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)
14 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
14 Dec 2023 AD01 Registered office address changed from The Varnish Works 3 Bravingtons Walk London N1 9AJ United Kingdom to 2 Stephen Street London W1T 1AN on 14 December 2023
10 Aug 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
20 Jan 2022 PSC07 Cessation of Brave Bison Group Plc as a person with significant control on 7 January 2022
20 Jan 2022 PSC02 Notification of Brave Bison 2021 Limited as a person with significant control on 7 January 2022
03 Oct 2021 AA Full accounts made up to 31 December 2020
29 Sep 2021 AD01 Registered office address changed from 79-81 Borough Road London SE1 1DN England to The Varnish Works 3 Bravingtons Walk London N1 9AJ on 29 September 2021
15 Sep 2021 MR01 Registration of charge 076345430015, created on 1 September 2021
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
08 Sep 2020 AP03 Appointment of Philippa Kate Norridge as a secretary on 4 September 2020
08 Sep 2020 AP01 Appointment of Ms Philippa Kate Norridge as a director on 4 September 2020
08 Sep 2020 TM01 Termination of appointment of Vishal Jassal as a director on 4 September 2020
08 Sep 2020 TM02 Termination of appointment of Vishal Jassal as a secretary on 4 September 2020
28 Jul 2020 AP01 Appointment of Mr Theodore Samuel Green as a director on 28 July 2020
14 Jul 2020 TM01 Termination of appointment of Kate Maria Burns as a director on 11 June 2020
08 Jul 2020 AA Full accounts made up to 31 December 2019
10 Jun 2020 AP01 Appointment of Oliver Charles Green as a director on 10 June 2020
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
27 Feb 2020 AP01 Appointment of Vishal Jassal as a director on 27 February 2020
11 Feb 2020 TM01 Termination of appointment of Paul Alexander Campbell-White as a director on 4 February 2020
22 Nov 2019 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 29 October 2019
01 Oct 2019 CH01 Director's details changed for Ms Kate Maria Burns on 1 October 2019