BRAYAN AND SPENCER ASSOCIATES LIMITED
Company number 08156227
- Company Overview for BRAYAN AND SPENCER ASSOCIATES LIMITED (08156227)
- Filing history for BRAYAN AND SPENCER ASSOCIATES LIMITED (08156227)
- People for BRAYAN AND SPENCER ASSOCIATES LIMITED (08156227)
- More for BRAYAN AND SPENCER ASSOCIATES LIMITED (08156227)
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) |
---|---|---|---|
19 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
17 Oct 2023 | CH01 | Director's details changed for Mr Patanjali Sharma on 17 October 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Nov 2022 | AA01 | Previous accounting period extended from 30 January 2022 to 30 June 2022 | |
29 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
10 Jul 2019 | AD01 | Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 10 July 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
28 Jul 2017 | TM01 | Termination of appointment of Suman Sharma as a director on 1 April 2017 | |
27 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England to 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 3 September 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 28 July 2015 |