Advanced company searchLink opens in new window

BRICS CAPITAL LIMITED

Company number 07311021

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)
21 Aug 2018 TM01 Termination of appointment of Stephen Clive Hedley Jennings as a director on 20 August 2018
21 Aug 2018 AP03 Appointment of Mr Oliver Lewis Pickstock as a secretary on 21 August 2018
21 Aug 2018 TM02 Termination of appointment of Ekas Secretaries Limited as a secretary on 21 August 2018
21 Aug 2018 PSC01 Notification of Oliver Lewis Pickstock as a person with significant control on 21 August 2018
21 Aug 2018 PSC07 Cessation of Stephen Clive Hedley Jennings as a person with significant control on 21 August 2018
11 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
12 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
12 Oct 2017 PSC01 Notification of Stephen Clive Hedley Jennings as a person with significant control on 10 October 2017
12 Oct 2017 PSC07 Cessation of Kate Smith as a person with significant control on 10 October 2017
12 Oct 2017 AP01 Appointment of Mr Stephen Clive Hedley Jennings as a director on 10 October 2017
12 Oct 2017 TM01 Termination of appointment of Md Shamimul Haque as a director on 10 October 2017
12 Oct 2017 AD01 Registered office address changed from Masons Yard 34 High Street Wimbledon London SW19 5BY to 134 Merton Road London SW19 1EH on 12 October 2017
21 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
03 Aug 2015 AD01 Registered office address changed from Mason`S Yard London SW19 5BY to Masons Yard 34 High Street Wimbledon London SW19 5BY on 3 August 2015
02 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
01 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
27 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders