Advanced company searchLink opens in new window

BRITALY LTD

Company number 08364014

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)
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Mar 2018 CS01 Confirmation statement made on 17 January 2018 with updates
07 Nov 2017 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to 34 Glebe Road Chelmsford Essex CM1 1QG on 7 November 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Aug 2016 CH01 Director's details changed for Mr Pasquale Padalino on 1 August 2016
01 Mar 2016 CH01 Director's details changed for Mr Pasquale Padalino on 17 February 2016
06 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road London SW19 3NW on 20 May 2015
03 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
22 Oct 2014 AD01 Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014
21 Oct 2014 AD01 Registered office address changed from 139 Kingston Road London SW19 1LT England to Long Lodge Kingston Road London SW19 3FW on 21 October 2014
17 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Sep 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
03 Sep 2013 AD01 Registered office address changed from Rowlandson House 289-297 Ballards Lane London N12 8NP United Kingdom on 3 September 2013
03 Sep 2013 TM01 Termination of appointment of Francesco Caputo as a director
17 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted