- Company Overview for BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED (08737051)
- Filing history for BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED (08737051)
- People for BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED (08737051)
- Charges for BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED (08737051)
- More for BRAVURA SOLUTIONS (UK) INVESTMENTS LIMITED (08737051)
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) |
---|---|---|---|
11 Dec 2019 | CH01 | Director's details changed for Mr Werner Martin Deda on 11 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
27 Aug 2019 | TM01 | Termination of appointment of Brian Arnold Mitchell as a director on 23 August 2019 | |
01 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 201 201 Bishopsgate London EC2M 3AB England to 201 Bishopsgate London EC2M 3AB on 6 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Austin Friars House 2-6 Austin Friars London EC2N 2HD to 201 201 Bishopsgate London EC2M 3AB on 6 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
21 Jun 2018 | TM01 | Termination of appointment of Eva Margaret Darrington as a director on 20 June 2018 | |
26 Feb 2018 | SH20 | Statement by Directors | |
26 Feb 2018 | SH19 |
Statement of capital on 26 February 2018
|
|
26 Feb 2018 | CAP-SS | Solvency Statement dated 23/02/18 | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
14 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2016
|
|
30 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
22 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
15 Sep 2015 | SH20 | Statement by Directors | |
15 Sep 2015 | SH19 |
Statement of capital on 15 September 2015
|
|
15 Sep 2015 | CAP-SS | Solvency Statement dated 01/09/15 | |
15 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | AP01 | Appointment of Mrs Eva Margaret Darrington as a director on 18 August 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Geoffrey Hurst Walker as a director on 10 July 2015 |