Advanced company searchLink opens in new window

BRAG LONDON LIMITED

Company number 04943907

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)
01 Nov 2017 PSC04 Change of details for Mr Gabriel Chrysanthou as a person with significant control on 26 October 2016
01 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
12 Oct 2017 AA Full accounts made up to 31 December 2016
04 Nov 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
11 Aug 2016 AA Accounts for a small company made up to 31 October 2015
27 Jul 2016 AAMD Amended accounts for a small company made up to 31 October 2014
06 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 710,100
10 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 710,100
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jul 2014 MR04 Satisfaction of charge 2 in full
25 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 710,100
25 Nov 2013 CH01 Director's details changed for Mr Gabriel Chrysanthou on 28 October 2012
14 Aug 2013 MISC Section 519
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 710,100
30 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 500,100
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into contracts facilitating the subscription for class e shares 03/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2012 CH01 Director's details changed for Gabriel Chrysanthou on 28 October 2011
28 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Julia Collins on 28 October 2011
06 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2012 AA Accounts for a small company made up to 31 October 2011