BRAVADO INTERNATIONAL GROUP LIMITED

02754921
4 PANCRAS SQUARE LONDON UNITED KINGDOM N1C 4AG

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 36 Buy now
02 Apr 2024 officers Termination of appointment of director (Simon Lloyd Carmel) 1 Buy now
02 Apr 2024 officers Appointment of director (Philip Alexander Cox) 2 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 34 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 33 Buy now
27 Jan 2022 officers Termination of appointment of director (Paramjit Jassal) 1 Buy now
27 Jan 2022 officers Appointment of director (Paul Kramer) 2 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 34 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 27 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 accounts Annual Accounts 27 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
23 Aug 2018 officers Change of particulars for director (Mr Boyd Johnston Muir) 2 Buy now
23 Aug 2018 officers Change of particulars for secretary (Mrs Abolanle Abioye) 1 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2018 accounts Annual Accounts 26 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 officers Termination of appointment of director (Richard Michael Constant) 1 Buy now
08 Jun 2017 accounts Annual Accounts 23 Buy now
20 May 2017 officers Appointment of director (Mr Paramjit Jassal) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Andrew Brown) 1 Buy now
31 Mar 2017 officers Appointment of director (Mr Simon Lloyd Carmel) 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 24 Buy now
13 Oct 2015 annual-return Annual Return 7 Buy now
23 Jun 2015 accounts Annual Accounts 17 Buy now
13 Oct 2014 annual-return Annual Return 7 Buy now
12 Jun 2014 accounts Annual Accounts 18 Buy now
14 Oct 2013 annual-return Annual Return 7 Buy now
27 Sep 2013 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
25 Apr 2013 accounts Annual Accounts 18 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Boyd Johnston Muir) 2 Buy now
06 Nov 2012 officers Change of particulars for secretary (Mrs Abolanle Abioye) 2 Buy now
01 Nov 2012 officers Change of particulars for director (Mr Andrew Brown) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
22 Oct 2012 annual-return Annual Return 7 Buy now
20 Sep 2012 address Move Registers To Sail Company 1 Buy now
17 Sep 2012 officers Change of particulars for director (Boyd Johnston Muir) 2 Buy now
06 Sep 2012 address Change Sail Address Company 1 Buy now
05 Apr 2012 accounts Annual Accounts 17 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
21 Sep 2011 officers Appointment of director (Andrew Brown) 2 Buy now
19 Sep 2011 officers Termination of appointment of director (Keith Drinkwater) 1 Buy now
06 Apr 2011 accounts Annual Accounts 18 Buy now
29 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Oct 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 accounts Annual Accounts 18 Buy now
29 Oct 2009 annual-return Annual Return 15 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
19 Oct 2009 officers Change of particulars for director (Boyd Johnston Muir) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Richard Michael Constant) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Keith Alan Drinkwater) 2 Buy now
18 Aug 2009 auditors Auditors Resignation Company 3 Buy now
04 Apr 2009 accounts Annual Accounts 16 Buy now
13 Jan 2009 officers Appointment terminated director william ashurst 1 Buy now
27 Oct 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
17 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
22 Jul 2008 officers Appointment terminated director barry drinkwater 1 Buy now
11 Jun 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS 1 Buy now
01 May 2008 officers Appointment terminated director colin stone 1 Buy now
09 Apr 2008 officers Director appointed boyd johnston muir 1 Buy now
09 Apr 2008 officers Director appointed richard michael constant 1 Buy now
09 Apr 2008 officers Appointment terminated director paul wallace 1 Buy now
26 Mar 2008 accounts Annual Accounts 19 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
31 Oct 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
09 Oct 2007 officers New secretary appointed 1 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
17 Jul 2007 accounts Annual Accounts 25 Buy now
15 Mar 2007 officers New secretary appointed 2 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
07 Nov 2006 annual-return Return made up to 12/10/06; full list of members 3 Buy now
11 Sep 2006 accounts Annual Accounts 17 Buy now
12 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Nov 2005 annual-return Return made up to 12/10/05; full list of members 3 Buy now
09 Sep 2005 accounts Annual Accounts 17 Buy now
24 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2004 annual-return Return made up to 12/10/04; full list of members 8 Buy now
04 Aug 2004 accounts Annual Accounts 17 Buy now
12 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2004 officers Director resigned 1 Buy now
12 May 2004 officers Director's particulars changed 1 Buy now
17 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now