Advanced company searchLink opens in new window

BRAVO INVESTMENT VENTURES LTD

Company number 11171797

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)
03 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
04 Sep 2023 CERTNM Company name changed bravo medical aesthetics LTD\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
31 Aug 2023 AA Micro company accounts made up to 31 January 2023
02 Aug 2023 AD01 Registered office address changed from 23 Dartford Road March Cambridgeshire PE15 8AN England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2 August 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
27 Apr 2023 PSC04 Change of details for Ms Mauricee Bravo-Hibberd as a person with significant control on 27 April 2023
27 Apr 2023 CH01 Director's details changed for Ms Mauricee Bravo-Hibberd on 27 April 2023
22 Mar 2023 TM01 Termination of appointment of Samuel Bravo-Hibberd as a director on 22 March 2023
12 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from 8 Tatton Grove Lakeside Edge Peterborough Cambridgeshire PE7 8RP England to 23 Dartford Road March Cambridgeshire PE15 8AN on 15 February 2023
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
28 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
29 Nov 2021 PSC04 Change of details for Ms Mauricee Bravo-Hibberd as a person with significant control on 29 November 2021
15 Nov 2021 AD01 Registered office address changed from 8 Tatton Grove Hampton Gardens Peterborough Cambridgeshire PE7 8RP England to 8 Tatton Grove Lakeside Edge Peterborough Cambridgeshire PE7 8RP on 15 November 2021
14 Nov 2021 AD01 Registered office address changed from 8 Tatton Grove Lakeside Edge Peterborough Cambrideshire PE7 8RP to 8 Tatton Grove Hampton Gardens Peterborough Cambridgeshire PE7 8RP on 14 November 2021
14 Nov 2021 AP01 Appointment of Mr Samuel Bravo-Hibberd as a director on 13 November 2021
14 Nov 2021 SH01 Statement of capital following an allotment of shares on 13 November 2021
  • GBP 2
06 Apr 2021 CH01 Director's details changed for Ms Mauricee Bravo Romero on 1 April 2021
06 Apr 2021 PSC04 Change of details for Ms Mauricee Bravo Romero as a person with significant control on 1 April 2021
08 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 January 2021
18 Feb 2020 AA Micro company accounts made up to 31 January 2020
06 Feb 2020 CH01 Director's details changed for Ms Mauricee Bravo Romero on 6 February 2020
06 Feb 2020 AD01 Registered office address changed from 11 Strawberry Avenue the Deanery South Bretton Peterborough PE3 9FP England to 8 Tatton Grove Lakeside Edge Peterborough Cambrideshire PE7 8RP on 6 February 2020