BRACEHART LIMITED

01978975
COLLEGIATE HOUSE 3RD FLOOR COLLEGIATE HOUSE 9 ST. THOMAS STREET LONDON SE1 9RY

Documents

Documents
Date Category Description Pages
23 Nov 2023 accounts Annual Accounts 5 Buy now
16 Oct 2023 officers Appointment of director (Mr Sumer Tyagi) 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 accounts Annual Accounts 5 Buy now
10 Nov 2022 officers Appointment of director (Mr Giacomo Draghi) 2 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 officers Termination of appointment of secretary (Srlv Llp) 1 Buy now
18 Mar 2022 officers Appointment of director (Mr Alon Friedlander) 2 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 accounts Annual Accounts 9 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 officers Appointment of corporate secretary (Srlv Llp) 2 Buy now
15 Feb 2021 officers Termination of appointment of secretary (New Bond Street Registrars Limited) 1 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 9 Buy now
04 Oct 2019 accounts Annual Accounts 6 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Change of particulars for corporate secretary (New Bond Street Registrars Limited) 1 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 6 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
04 Jan 2017 accounts Annual Accounts 3 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 officers Appointment of corporate secretary (New Bond Street Registrars Limited) 2 Buy now
08 Aug 2016 officers Termination of appointment of secretary (Bond Street Registrars Limited) 1 Buy now
13 Oct 2015 annual-return Annual Return 7 Buy now
30 Sep 2015 accounts Annual Accounts 5 Buy now
17 Oct 2014 annual-return Annual Return 7 Buy now
17 Oct 2014 officers Change of particulars for director (Timothy Paul Patrick Cahill) 2 Buy now
14 Oct 2014 accounts Annual Accounts 4 Buy now
22 Aug 2014 officers Termination of appointment of director (Mario Draghi) 2 Buy now
22 Aug 2014 officers Appointment of director (Tesula Mohindra) 3 Buy now
23 Oct 2013 annual-return Annual Return 7 Buy now
04 Oct 2013 accounts Annual Accounts 3 Buy now
07 Feb 2013 officers Appointment of corporate secretary (Bond Street Registrars Limited) 2 Buy now
07 Feb 2013 officers Termination of appointment of secretary (Portland Registrars Limited) 1 Buy now
23 Oct 2012 annual-return Annual Return 7 Buy now
09 Oct 2012 accounts Annual Accounts 3 Buy now
01 Nov 2011 annual-return Annual Return 7 Buy now
12 Oct 2011 accounts Annual Accounts 3 Buy now
03 Nov 2010 annual-return Annual Return 7 Buy now
03 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 officers Change of particulars for director (Mario Draghi) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Timothy Paul Patrick Cahill) 2 Buy now
02 Nov 2010 officers Change of particulars for corporate secretary (Portland Registrars Limited) 2 Buy now
24 Sep 2010 accounts Annual Accounts 4 Buy now
25 Aug 2010 officers Termination of appointment of director (Christopher Cooke) 2 Buy now
14 Jul 2010 officers Change of particulars for corporate secretary (Portland Registrars Limited) 1 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
19 Oct 2009 accounts Annual Accounts 4 Buy now
23 Dec 2008 officers Director appointed mario draghi 2 Buy now
10 Dec 2008 accounts Annual Accounts 4 Buy now
29 Oct 2008 annual-return Return made up to 30/09/08; full list of members 7 Buy now
15 May 2008 officers Director appointed christopher cooke 3 Buy now
29 Apr 2008 officers Appointment terminated director paul raben 1 Buy now
31 Jan 2008 accounts Annual Accounts 4 Buy now
19 Nov 2007 annual-return Return made up to 30/09/07; full list of members 7 Buy now
19 Nov 2007 officers New director appointed 1 Buy now
19 Mar 2007 annual-return Return made up to 30/09/06; full list of members 7 Buy now
02 Jan 2007 accounts Annual Accounts 4 Buy now
23 Nov 2006 officers Secretary resigned 1 Buy now
23 Nov 2006 officers New secretary appointed 1 Buy now
25 Jan 2006 accounts Annual Accounts 4 Buy now
24 Nov 2005 annual-return Return made up to 30/09/05; full list of members 6 Buy now
15 Oct 2004 annual-return Return made up to 30/09/04; full list of members 6 Buy now
10 Aug 2004 officers Director resigned 1 Buy now
02 Aug 2004 officers Director resigned 1 Buy now
02 Aug 2004 accounts Annual Accounts 4 Buy now
20 Jan 2004 accounts Annual Accounts 4 Buy now
07 Oct 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
03 Feb 2003 accounts Annual Accounts 4 Buy now
16 Oct 2002 annual-return Return made up to 30/09/02; no change of members 5 Buy now
09 Mar 2002 officers New director appointed 2 Buy now
10 Jan 2002 accounts Annual Accounts 4 Buy now
08 Nov 2001 annual-return Return made up to 30/09/01; full list of members 9 Buy now
13 Dec 2000 accounts Annual Accounts 4 Buy now
23 Nov 2000 annual-return Return made up to 30/09/00; full list of members 9 Buy now
16 Nov 2000 officers Director resigned 1 Buy now
16 Nov 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Nov 2000 address Registered office changed on 16/11/00 from: 1 conduit street london W1R 9TG 1 Buy now
03 Dec 1999 accounts Annual Accounts 4 Buy now
09 Nov 1999 annual-return Return made up to 30/09/99; full list of members 6 Buy now
10 Aug 1999 address Registered office changed on 10/08/99 from: 23 bridford mews devonshire street london W1N 1LQ 1 Buy now
16 Feb 1999 officers New director appointed 2 Buy now
15 Jan 1999 accounts Annual Accounts 4 Buy now
03 Nov 1998 annual-return Return made up to 30/09/98; no change of members 5 Buy now
02 Mar 1998 accounts Annual Accounts 3 Buy now
24 Oct 1997 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Oct 1997 annual-return Return made up to 30/09/97; no change of members 5 Buy now
14 Oct 1997 address Registered office changed on 14/10/97 from: 2 pride court 80 white lion street london N1 9PF 1 Buy now
26 Jan 1997 accounts Annual Accounts 5 Buy now
14 Nov 1996 annual-return Return made up to 30/09/96; full list of members 6 Buy now
04 Jun 1996 officers New director appointed 2 Buy now