- Company Overview for BRAMWITH CONSULTING LTD (05860984)
- Filing history for BRAMWITH CONSULTING LTD (05860984)
- People for BRAMWITH CONSULTING LTD (05860984)
- Charges for BRAMWITH CONSULTING LTD (05860984)
- More for BRAMWITH CONSULTING LTD (05860984)
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) |
---|---|---|---|
29 Apr 2020 | MA | Memorandum and Articles of Association | |
19 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Feb 2020 | SH08 | Change of share class name or designation | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jun 2019 | PSC04 | Change of details for Mrs Saffa Riley as a person with significant control on 7 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
28 May 2019 | CH01 | Director's details changed for Ms. Saffa Riley on 28 May 2019 | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
07 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL England to 1 Poultry London EC2R 8EJ on 19 December 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
25 May 2018 | AP01 | Appointment of Mr Amit Desai as a director on 25 May 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Ms. Saffa Riley on 9 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Fleet House Fleet House 8-12 New Bridge Street London London EC2V 6AL England to Fleet House 8-12 New Bridge Street London EC4V 6AL on 9 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Kelvin Suite Quantum House 22-24 Red Lion Court Fleet Street London EC4A 3EB to Fleet House Fleet House 8-12 New Bridge Street London London EC2V 6AL on 9 April 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
14 Jan 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 31 March 2016 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |