Advanced company searchLink opens in new window

BRAVE NEW TALENT LIMITED

Company number 06623962

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)
03 Jul 2014 CH01 Director's details changed for Mr Lucian Tarnowski on 1 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Lucian Tarnowski on 1 June 2014
02 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 195.64478
26 Jul 2013 TM01 Termination of appointment of Marcus Hoye as a director
24 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
01 May 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 238.04086
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Sep 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 24 May 2012
  • GBP 195.39478
18 Jul 2012 CH01 Director's details changed for Mr Adrian Neil Cox on 5 July 2012
18 Jul 2012 CH01 Director's details changed for Bjorn Stray on 5 July 2012
18 Jul 2012 CH01 Director's details changed for Mr Michael David Ball on 5 July 2012
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 194.64478
17 Nov 2011 SH02 Sub-division of shares on 27 June 2011
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divison 27/06/2011
20 Sep 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
20 Sep 2011 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 20 September 2011
19 Sep 2011 AD02 Register inspection address has been changed from 107 Cheapside London EC2V 6DN
19 Sep 2011 CH04 Secretary's details changed for Ohs Secretaries Limited on 19 June 2011
19 Sep 2011 CH01 Director's details changed for Mr Lucian Tarnowski on 19 June 2011
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 162.26
01 Jul 2011 AP01 Appointment of Bjorn Stray as a director