Advanced company searchLink opens in new window

BRAGARZIDI LTD

Company number 05347864

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)
17 Feb 2025 TM01 Termination of appointment of Anthony John Kershaw as a director on 16 February 2025
08 Feb 2025 AP01 Appointment of Mr Anthony John Kershaw as a director on 8 February 2025
09 Dec 2024 TM01 Termination of appointment of Anthony John Kershaw as a director on 9 December 2024
09 Dec 2024 AD01 Registered office address changed from 2 Maple Tree House 2, Windsor Street Bromsgrove B60 2BG England to Maple House Administrator for Insolvent Companies.Reinsolvency for Bragarzidi Ltd Co 05347864 : 2 Windsor Street Bromsgrove Worcestershire B60 2BG on 9 December 2024
09 Dec 2024 CERTNM Company name changed bambizi LIMITED\certificate issued on 09/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-06
13 Nov 2024 PSC07 Cessation of Bridgette Bernadette Horner as a person with significant control on 13 November 2024
13 Nov 2024 TM01 Termination of appointment of Sarah Jane Matthews as a director on 13 November 2024
13 Nov 2024 AP01 Appointment of Mr Anthony John Kershaw as a director on 12 November 2024
24 Oct 2024 AD01 Registered office address changed from Unit 3 Snitterfield Road Bearley Stratford-upon-Avon Warwickshire CV37 0SA England to 2 Maple Tree House 2, Windsor Street Bromsgrove B60 2BG on 24 October 2024
05 Jun 2024 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to Unit 3 Snitterfield Road Bearley Stratford-upon-Avon Warwickshire CV37 0SA on 5 June 2024
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 Oct 2022 CH01 Director's details changed for Ms Sarah Jane Matthews on 30 September 2022
03 Oct 2022 TM02 Termination of appointment of Sarah Jane Matthews as a secretary on 30 September 2022
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
29 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with updates
17 Mar 2022 AD01 Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 483 Green Lanes London N13 4BS on 17 March 2022
19 May 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 April 2021
01 Mar 2021 TM01 Termination of appointment of Bernadette Horner as a director on 1 March 2021
27 Feb 2021 AA Micro company accounts made up to 29 February 2020
26 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
26 Feb 2021 AP01 Appointment of Ms Sarah Jane Matthews as a director on 23 February 2021
24 Nov 2020 AA Total exemption full accounts made up to 28 February 2019