Advanced company searchLink opens in new window

BRAINTREE LIMITED

Company number 08506088

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)
07 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
28 Sep 2023 CH01 Director's details changed for Mr Nikolay Gurianov on 28 September 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
19 Dec 2022 TM01 Termination of appointment of Nikolay Kutuzov as a director on 19 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
15 Dec 2022 TM01 Termination of appointment of Vasily Nikolaev as a director on 14 December 2022
31 Oct 2022 PSC04 Change of details for Mr Nikolay Gurianov as a person with significant control on 31 October 2022
15 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
21 Feb 2022 CH01 Director's details changed for Mr Vasily Nikolaev on 1 February 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
26 Feb 2021 CH01 Director's details changed for Mr Vasily Nikolaev on 27 January 2021
11 Nov 2020 AD01 Registered office address changed from , Unit 6 North Downs Business Park Limepit Lane, Dunton Green, Sevenoaks, TN13 2TL, England to Unit 6 North Downs Business Park Lime Pit Lane Dunton Green Sevenoaks Kent TN13 2TL on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from , Unit 6 Northsdown Business Park Limepit Lane,, Dunton Green, Sevenoaks, TN13 2TL, England to Unit 6 North Downs Business Park Lime Pit Lane Dunton Green Sevenoaks Kent TN13 2TL on 11 November 2020
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 100,002
13 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
27 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ On behalf of the company prior to the date of this agreement are ratified by each party to the agreement 23/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 MA Memorandum and Articles of Association
14 Apr 2020 CH03 Secretary's details changed for Mrs Jj Giwa-Majekodunmi on 1 January 2020
08 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 66,668
27 Mar 2020 AP01 Appointment of Ms Jennifer Anne Bryant-Pearson as a director on 24 March 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates