BRAGAN TRADING SERVICES LTD
Status | ACTIVE |
Company No. | NI072329 |
Category | Private Limited Company |
Incorporated | 08 Apr 2009 |
Age | 15 years, 1 month, 24 days |
Jurisdiction | Northern Ireland |
SUMMARY
BRAGAN TRADING SERVICES LTD is an active private limited company with number NI072329. It was incorporated 15 years, 1 month, 24 days ago, on 08 April 2009. The company address is Rellan Roslea Rellan Road Rellan Roslea Rellan Road, Enniskillen, BT92 7QU, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Old address: Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland
New address: Rellan Roslea Rellan Road Rosslea Enniskillen BT92 7QU
Change date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dylan Mullen
Appointment date: 2021-03-11
Documents
Second filing of confirmation statement with made up date
Date: 09 Oct 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
New address: Oakmont House 2 Queens Road Lisburn BT27 4TZ
Change date: 2020-08-06
Old address: At the Offices of Fizmaurice Mcconville & Co Oakmount House 2 Queens Road Lisburn BT27 4TZ
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 01 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Capital cancellation shares
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2015-12-31
Documents
Capital return purchase own shares
Date: 06 Oct 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-22
Officer name: Alexia Treanor
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-08
Officer name: Alexia Treanor
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 08 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-08
Officer name: Nigel Mullen
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 08 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
6 CLYST UNITS,EXETER,EX2
Number: | 05097206 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114,ROYAL LEAMINGTON SPA,CV32 4RA
Number: | 06474663 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10273963 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWS EXECUTIVE CARS LIMITED
INTERNATIONAL HOUSE,OAKHAM,LE15 6NR
Number: | 03900581 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ASHFIELD STREET,LONDON,E1 2HA
Number: | OC383774 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
83 GODDARD PLACE,LONDON,N19 5GT
Number: | 11267694 |
Status: | ACTIVE |
Category: | Private Limited Company |