Advanced company searchLink opens in new window

BRAVO PRINT LIMITED

Company number 07743662

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)
10 Aug 2017 TM01 Termination of appointment of Andrew David Booth as a director on 9 March 2017
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
18 Feb 2016 CH01 Director's details changed for Fiona-Jane Mary Baron on 4 November 2015
28 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
10 Sep 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
10 Sep 2012 AA Accounts made up to 30 November 2011
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1,000
10 Sep 2012 TM02 Termination of appointment of Birketts Secretaries Limited as a secretary on 1 December 2011
10 Sep 2012 TM01 Termination of appointment of Mark Lester Francis Brown as a director on 1 December 2011
10 Sep 2012 TM01 Termination of appointment of Fiona-Jane Mary Baron as a director on 1 December 2011
10 Sep 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 November 2011
06 Jan 2012 AP01 Appointment of Mark Lester Francis Brown as a director on 1 December 2011
06 Jan 2012 AP01 Appointment of Fiona-Jane Mary Baron as a director on 1 December 2011
13 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2011 AP01 Appointment of Mark Lester Francis Brown as a director on 18 November 2011
12 Dec 2011 AP01 Appointment of Fiona Jane Mary Baron as a director on 18 November 2011
12 Dec 2011 CERTNM Company name changed bideawhile 680 LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-18
12 Dec 2011 CONNOT Change of name notice