Advanced company searchLink opens in new window

BRS FINTECH ADVISORY LIMITED

Company number 10036377

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 2023 LIQ01 Declaration of solvency
06 Jul 2023 AD01 Registered office address changed from 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT United Kingdom to 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 6 July 2023
06 Jul 2023 600 Appointment of a voluntary liquidator
06 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-27
03 May 2023 AA Total exemption full accounts made up to 31 March 2023
12 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Feb 2022 PSC04 Change of details for Mr Mehdi Bourass as a person with significant control on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Mehdi Bourass on 28 February 2022
12 Feb 2022 AD01 Registered office address changed from Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 12 February 2022
14 May 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
10 Jan 2018 CH01 Director's details changed for Mr Mehdi Bourass on 8 January 2018
05 Dec 2017 PSC04 Change of details for Mr Mehdi Bourass as a person with significant control on 1 December 2017
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 AD01 Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England to Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS on 3 May 2017
28 Apr 2017 AD01 Registered office address changed from 27 Austin Friars C/O/ Your Accountancy London EC2N 2QP United Kingdom to 41 Skylines Village, Limeharbour London E14 9TS on 28 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Mehdi Bourass on 28 April 2017