Advanced company searchLink opens in new window

BRAVO DELTA ENGINEERING MANAGEMENT LIMITED

Company number 09116771

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)
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
25 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
29 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
30 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
02 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Aug 2018 AD01 Registered office address changed from 10 Rowan Close Barrow-upon-Humber South Humberside DN19 7SL to 38 Franklin Way Barrow-upon-Humber DN19 7BJ on 8 August 2018
28 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
01 Apr 2016 AA Micro company accounts made up to 31 July 2015
17 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
17 Jul 2015 TM02 Termination of appointment of Stephen Paul Lambert as a secretary on 30 June 2015
04 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted