Advanced company searchLink opens in new window

THE HOUSE OF BRITANNIA TRADING LIMITED

Company number 08675509

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)
12 Aug 2015 AD01 Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 12 August 2015
08 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
26 Feb 2015 AP04 Appointment of International Registrars Limited as a secretary on 25 February 2015
26 Feb 2015 TM02 Termination of appointment of Deborah Jane Taylor as a secretary on 25 February 2015
19 Feb 2015 CERTNM Company name changed the house of britannia LIMITED\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-02-19
19 Feb 2015 CONNOT Change of name notice
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 41,175.16
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2015
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 41,175.16
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2015
23 Jan 2015 AR01 Annual return made up to 4 September 2014 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 04/11/2015
20 Jan 2015 RP04 Second filing of SH01 previously delivered to Companies House
22 Dec 2014 AA Full accounts made up to 30 September 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 41,175.16
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 38,635.16
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 August 2014
  • GBP 36,015.16
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 33,465.16
26 Nov 2014 TM01 Termination of appointment of Mital Shantilal Patel as a director on 6 November 2014
17 Nov 2014 AD01 Registered office address changed from , C/O Puxon Murray Llp, One King Street, London, EC2V 8AU, England to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 17 November 2014
07 Aug 2014 AP03 Appointment of Miss Deborah Jane Taylor as a secretary on 11 July 2014
07 Aug 2014 TM02 Termination of appointment of Margaret Hunter Campbell as a secretary on 11 June 2014
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 27,635.16
  • ANNOTATION Replacement The SH01 was replaced on 08/12/2014 as it was not properly delivered
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 24,675.13
  • ANNOTATION Replacement The SH01 was replaced on 08/12/2014 as it was not properly delivered
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2014 CH01 Director's details changed for Mr Simon Timothy Petherick on 2 May 2014
02 May 2014 CH01 Director's details changed for Mr Mital Shantilal Patel on 2 May 2014
02 May 2014 CH01 Director's details changed for Lady Rona Delves Broughton on 2 May 2014