BRISLA LIMITED
Status | ACTIVE |
Company No. | 10384571 |
Category | |
Incorporated | 20 Sep 2016 |
Age | 7 years, 8 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
27 GRANT DRIVE,CUMBRIA,CA28 6JS
Number: | 06198980 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000255 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
3 ST. BIRINUS,HIGH WYCOMBE,HP10 9DJ
Number: | 10613482 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
34 CULREVOG ROAD,DUNGANNON,BT71 7PY
Number: | NI630768 |
Status: | ACTIVE |
Category: | Private Limited Company |