Advanced company searchLink opens in new window

BRAVE NEW WORLD GROUP LTD

Company number 08217281

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)
14 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
07 Jun 2016 AP01 Appointment of Mr Christopher Paul Weeden as a director on 7 June 2016
16 Oct 2015 MA Memorandum and Articles of Association
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 550,680
28 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
15 Jun 2015 MR01 Registration of charge 082172810001, created on 12 June 2015
13 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 550,680
30 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 250,680
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 250,680.00
16 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
13 Jan 2014 AP03 Appointment of Mr Stewart Andrew Lawrence as a secretary
11 Nov 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 180
10 Jun 2013 SH02 Sub-division of shares on 31 May 2013
10 Jun 2013 TM01 Termination of appointment of Brian Parnham as a director
10 Jun 2013 SH08 Change of share class name or designation
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2012 AP01 Appointment of Mr Brian Parnham as a director
17 Sep 2012 NEWINC Incorporation