Advanced company searchLink opens in new window

BRITANNIA'S GOLD LIMITED

Company number 10413252

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)
28 Jul 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 January 2024
24 Jul 2024 AD01 Registered office address changed from PO Box 4385 10413252 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 24 July 2024
16 May 2024 RP05 Registered office address changed to PO Box 4385, 10413252 - Companies House Default Address, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Mr Neil Murray Ankers changed to 10413252 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Mr Mauricio Garrido changed to 10413252 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Mr Nicholas Paul Henry changed to 10413252 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Mr Philip Joseph Reid changed to 10413252 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
05 Feb 2024 RP04TM02 Second filing for the termination of Natalia Franchini Gliorsi as a secretary
31 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 TM02 Termination of appointment of Natalia Franchini Gliorsi as a secretary on 11 January 2023
  • ANNOTATION Clarification a second filed TM02 was registered on 05/02/2024
26 Jan 2024 CS01 Confirmation statement made on 5 November 2023 with updates
20 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 18,058
07 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
26 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2023 CS01 Confirmation statement made on 5 November 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 18,000
18 Mar 2022 AD01 Registered office address changed from PO Box 4385 10413252: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 18 March 2022
08 Feb 2022 RP05 Registered office address changed to PO Box 4385, 10413252: Companies House Default Address, Cardiff, CF14 8LH on 8 February 2022
06 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with updates
06 Dec 2021 PSC07 Cessation of Belgravia Gold Limited as a person with significant control on 28 June 2021
06 Dec 2021 PSC02 Notification of Premium Nominees Limited as a person with significant control on 5 November 2019
16 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jun 2021 AD01 Registered office address changed from The London Office 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 15 June 2021