Advanced company searchLink opens in new window

BRAVURA SOLUTIONS (UK) LIMITED

Company number 05470232

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 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 103
03 Nov 2017 AA Full accounts made up to 30 June 2017
17 Jul 2017 PSC02 Notification of Bravura Solutions (Uk) Investment Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
03 Oct 2016 AA Full accounts made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
18 May 2016 AA Full accounts made up to 30 June 2015
04 Sep 2015 CH01 Director's details changed for Mrs Eva Margaret Darrington on 18 August 2015
04 Sep 2015 AP01 Appointment of Mrs Eva Margaret Darrington as a director on 18 August 2015
04 Sep 2015 TM01 Termination of appointment of Geoffrey Hurst Walker as a director on 10 July 2015
25 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 AA Full accounts made up to 30 June 2014
05 Dec 2014 AP01 Appointment of Mr Werner Martin Deda as a director on 22 September 2014
17 Jul 2014 TM01 Termination of appointment of Rebecca Lynne Lowde as a director on 25 June 2014
10 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
31 Mar 2014 CH01 Director's details changed for Rebecca Lynne Lowde on 12 December 2013
20 Nov 2013 AA Full accounts made up to 30 June 2013
20 Nov 2013 MR01 Registration of charge 054702320006
12 Aug 2013 CH01 Director's details changed for Rebecca Lynne Norton on 13 June 2013
03 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
14 Nov 2012 AA Full accounts made up to 30 June 2012
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2012 AP01 Appointment of Geoffrey Hurst Walker as a director