Advanced company searchLink opens in new window

BRAYVALE LIMITED

Company number 00730974

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2024 MA Memorandum and Articles of Association
08 Nov 2024 CH01 Director's details changed for Mrs Karen Michelle Hyman on 8 November 2024
08 Nov 2024 PSC04 Change of details for Mrs Karen Michelle Hyman as a person with significant control on 8 November 2024
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2022 PSC01 Notification of Karen Michelle Hyman as a person with significant control on 28 March 2017
21 Dec 2022 TM01 Termination of appointment of Zachary Jake Hyman as a director on 8 November 2022
20 Dec 2022 AP01 Appointment of Mr Zachary Jake Hyman as a director on 4 February 2022
31 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 Sep 2021 AD01 Registered office address changed from Flat 44 Pulse Apartments 52 Lymington Road London NW6 1HQ to Flat 4.4 Pulse Apartments 52 Lymington Road London NW6 1HQ on 29 September 2021
14 May 2021 AP01 Appointment of Mrs Karen Michelle Hyman as a director on 2 May 2021
13 May 2021 TM01 Termination of appointment of Geoffrey Maurice Hyman as a director on 2 May 2021
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
03 Mar 2020 AD01 Registered office address changed from 52 Lake Road North Lytham St. Annes FY8 1AG to Flat 44 Pulse Apartments 52 Lymington Road London NW6 1HQ on 3 March 2020
19 Feb 2020 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates