- Company Overview for BRAVECASE LIMITED (04395661)
- Filing history for BRAVECASE LIMITED (04395661)
- People for BRAVECASE LIMITED (04395661)
- Charges for BRAVECASE LIMITED (04395661)
- More for BRAVECASE LIMITED (04395661)
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 Apr 2024 | AD01 | Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Acre House 11-15 William Road London NW1 3ER on 12 April 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
09 Mar 2023 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 2 March 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 | |
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Sep 2019 | MR01 | Registration of charge 043956610003, created on 29 August 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Sep 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
18 Sep 2018 | TM02 | Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
23 Dec 2016 | MR01 | Registration of charge 043956610002, created on 20 December 2016 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |