- Company Overview for BRICS CAPITAL LIMITED (07311021)
- Filing history for BRICS CAPITAL LIMITED (07311021)
- People for BRICS CAPITAL LIMITED (07311021)
- More for BRICS CAPITAL LIMITED (07311021)
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
|
|
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
|
|
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
|
|
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
|
|
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 |