Advanced company searchLink opens in new window

BRACES FOR YOU LIMITED

Company number 07060486

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)
07 Apr 2022 TM01 Termination of appointment of Rupinder Kaur Sidhu as a director on 31 March 2022
07 Apr 2022 AP01 Appointment of Mr Barry Koors Lanesman as a director on 31 March 2022
07 Apr 2022 AA01 Previous accounting period shortened from 30 July 2022 to 31 March 2022
07 Apr 2022 AD01 Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE United Kingdom to Nicholas House River Front Enfield EN1 3FG on 7 April 2022
08 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2013
  • GBP 100
08 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2013
  • GBP 99
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
03 Aug 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
11 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
30 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
29 Oct 2018 PSC04 Change of details for Dr Rupinder Kaur Sidhu as a person with significant control on 29 October 2018
29 Oct 2018 CH01 Director's details changed for Dr Rupinder Kaur Sidhu on 29 October 2018
26 Jun 2018 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE on 26 June 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
25 May 2017 AA01 Current accounting period extended from 30 April 2017 to 31 July 2017
10 Mar 2017 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 10 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015