Advanced company searchLink opens in new window

BRAVO MOTORCARS LTD

Company number 10562418

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)
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 Mar 2024 AD01 Registered office address changed from 9 Berners Place London W1T 3AD United Kingdom to Bravo Motor Cars, Popes Croft Chandlers Lane Chandlers Cross Rickmansworth WD3 4NE on 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
23 Nov 2022 CH01 Director's details changed for Mr Abdullah Aziz Anwar on 5 November 2022
23 Nov 2022 AD01 Registered office address changed from 24 Bedford Row London WC1R 4TQ United Kingdom to 9 Berners Place London W1T 3AD on 23 November 2022
23 Nov 2022 CH03 Secretary's details changed for Mr Osman Aziz Anwar on 5 November 2022
27 May 2022 AA Total exemption full accounts made up to 31 January 2021
05 May 2022 DISS40 Compulsory strike-off action has been discontinued
04 May 2022 CS01 Confirmation statement made on 12 January 2022 with updates
14 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 AP03 Appointment of Mr Osman Aziz Anwar as a secretary on 1 February 2021
15 Apr 2021 TM01 Termination of appointment of Osman Anwar as a director on 1 February 2021
15 Apr 2021 CS01 Confirmation statement made on 12 January 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
19 Jan 2021 CH01 Director's details changed for Mr Abdullah Aziz Anwar on 19 June 2020
19 Jan 2021 CH01 Director's details changed for Mr Osman Anwar on 19 June 2020
04 Feb 2020 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off