Advanced company searchLink opens in new window

BRAVO MANAGEMENT (UK) LIMITED

Company number 07624463

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)
16 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
09 Apr 2024 CH01 Director's details changed for Mr Michael Howard Shore on 9 April 2024
03 Apr 2024 TM02 Termination of appointment of L.G. Secretaries Limited as a secretary on 3 April 2024
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 MR04 Satisfaction of charge 1 in full
12 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 CH01 Director's details changed for Mr Roy Eden on 10 November 2018
23 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from Ground Floor 33 Welbeck Street London W1G 8EX United Kingdom to 120 Finchley Road London NW3 5JB on 9 March 2018
24 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2017 SH10 Particulars of variation of rights attached to shares
12 Oct 2017 SH08 Change of share class name or designation
11 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 AD01 Registered office address changed from 11-12 Hanover Street London W1S 1YQ to Ground Floor 33 Welbeck Street London W1G 8EX on 26 August 2016