BRISLA LIMITED

14 Orchard Rise, Kingston Upon Thames, KT2 7EY, England
StatusACTIVE
Company No.10384571
Category
Incorporated20 Sep 2016
Age7 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRISLA LIMITED is an active with number 10384571. It was incorporated 7 years, 8 months, 1 day ago, on 20 September 2016. The company address is 14 Orchard Rise, Kingston Upon Thames, KT2 7EY, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jan 2024

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

New address: 14 Orchard Rise Kingston upon Thames KT2 7EY

Old address: Cavendish Suite Saxon Centre 11 Bargates Christchurch BH23 1PZ United Kingdom

Change date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Zimar Sivardeen

Change date: 2022-11-15

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ahmed Zimar Sivardeen

Change date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-15

Psc name: Dr Zimar Sivardeen

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Steven Mckay

Termination date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 29 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-15

Psc name: Noor Choudhary

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noor Ullah Choudhary

Termination date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Steven Mckay

Appointment date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Riz Majid

Cessation date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Zimar Sivardeen

Change date: 2017-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riz Majid

Termination date: 2017-04-13

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKS WHITEHAVEN LIMITED

27 GRANT DRIVE,CUMBRIA,CA28 6JS

Number:06198980
Status:ACTIVE
Category:Private Limited Company
Number:CE000255
Status:ACTIVE
Category:Charitable Incorporated Organisation

LUCAS GROUNDWORKERS LIMITED

3 ST. BIRINUS,HIGH WYCOMBE,HP10 9DJ

Number:10613482
Status:ACTIVE
Category:Private Limited Company

MAPPS GAS SOLUTIONS LTD

65 65 FROBISHER ROAD,LONDON,N8 0QU

Number:10580257
Status:ACTIVE
Category:Private Limited Company

NORTH LINCOLNSHIRE PROPERTY SERVICES LIMITED

10 MARKET PLACE,BRIGG,DN20 8ES

Number:03354788
Status:ACTIVE
Category:Private Limited Company

SYERLA HOMES LTD

34 CULREVOG ROAD,DUNGANNON,BT71 7PY

Number:NI630768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source