- Company Overview for BRAGARZIDI LTD (05347864)
- Filing history for BRAGARZIDI LTD (05347864)
- People for BRAGARZIDI LTD (05347864)
- More for BRAGARZIDI LTD (05347864)
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
|
|
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 |