Download leads from Nexok and grow your business. Find out more

Britannic Commercial Limited

Documents

Total Documents272
Total Pages1,350

Filing History

15 February 2024Satisfaction of charge 026786940017 in full
15 February 2024Satisfaction of charge 026786940024 in full
15 February 2024Satisfaction of charge 026786940025 in full
15 February 2024Satisfaction of charge 026786940020 in full
15 February 2024Satisfaction of charge 026786940022 in full
15 February 2024Satisfaction of charge 026786940016 in full
15 February 2024Satisfaction of charge 026786940023 in full
15 February 2024Satisfaction of charge 026786940026 in full
15 February 2024Satisfaction of charge 026786940018 in full
15 February 2024Satisfaction of charge 026786940021 in full
15 February 2024Satisfaction of charge 026786940015 in full
15 February 2024Satisfaction of charge 026786940027 in full
15 February 2024Satisfaction of charge 026786940019 in full
5 February 2024Registration of charge 026786940029, created on 30 January 2024
5 February 2024Registration of charge 026786940028, created on 30 January 2024
26 January 2024Confirmation statement made on 17 January 2024 with updates
26 January 2024Accounts for a small company made up to 31 January 2023
23 January 2024Notification of Matthew James Chadwick as a person with significant control on 20 October 2023
23 January 2024Cessation of Prakash Dahylal Bhundia as a person with significant control on 20 October 2023
23 January 2024Notification of Susan Berry as a person with significant control on 20 October 2023
20 January 2024Compulsory strike-off action has been discontinued
2 January 2024First Gazette notice for compulsory strike-off
8 November 2023Satisfaction of charge 11 in full
8 November 2023Satisfaction of charge 9 in full
8 November 2023Satisfaction of charge 5 in full
17 January 2023Confirmation statement made on 17 January 2023 with no updates
14 December 2022Accounts for a small company made up to 31 January 2022
13 December 2022Termination of appointment of Amit Bharat Bhundia as a director on 12 December 2022
13 June 2022Termination of appointment of Prakash Dahylal Bhundia as a secretary on 24 May 2022
13 June 2022Termination of appointment of Prakash Dahylal Bhundia as a director on 24 May 2022
27 February 2022Accounts for a small company made up to 31 January 2021
17 January 2022Confirmation statement made on 17 January 2022 with no updates
17 March 2021Accounts for a small company made up to 31 January 2020
17 January 2021Confirmation statement made on 17 January 2021 with no updates
17 January 2020Confirmation statement made on 17 January 2020 with no updates
12 August 2019Accounts for a small company made up to 31 January 2019
1 February 2019Confirmation statement made on 17 January 2019 with no updates
3 October 2018Registration of charge 026786940027, created on 2 October 2018
18 May 2018Accounts for a small company made up to 31 January 2018
22 February 2018Notification of Gita Harish Patel as a person with significant control on 18 January 2017
21 February 2018Cessation of Harish Ishwerbhai Patel as a person with significant control on 18 January 2017
21 February 2018Confirmation statement made on 17 January 2018 with updates
3 April 2017Accounts for a small company made up to 31 January 2017
3 April 2017Accounts for a small company made up to 31 January 2017
19 January 2017Confirmation statement made on 17 January 2017 with updates
19 January 2017Confirmation statement made on 17 January 2017 with updates
12 July 2016Accounts for a small company made up to 31 January 2016
12 July 2016Accounts for a small company made up to 31 January 2016
15 June 2016Appointment of Amit Bharat Bhundia as a director on 14 June 2016
15 June 2016Appointment of Amit Bharat Bhundia as a director on 14 June 2016
27 May 2016Termination of appointment of Harish Ishwerbhai Patel as a director on 3 March 2016
27 May 2016Termination of appointment of Harish Ishwerbhai Patel as a director on 3 March 2016
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
14 July 2015Director's details changed for Mr Bharat Bhundia on 14 July 2015
14 July 2015Director's details changed for Mr Bharat Bhundia on 14 July 2015
26 May 2015Accounts for a small company made up to 31 January 2015
26 May 2015Accounts for a small company made up to 31 January 2015
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
23 April 2014Accounts for a small company made up to 31 January 2014
23 April 2014Accounts for a small company made up to 31 January 2014
17 April 2014Section 519
17 April 2014Section 519
25 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
24 February 2014Director's details changed for Mr Bharat Dahyalal Bhundia on 16 January 2014
24 February 2014Director's details changed for Mr Bharat Dahyalal Bhundia on 16 January 2014
24 February 2014Secretary's details changed for Mr Prakash Dahylal Bhundia on 16 January 2014
24 February 2014Director's details changed for Mr Prakash Dahylal Bhundia on 16 January 2014
24 February 2014Director's details changed for Mr Harish Ishwerbhai Patel on 16 January 2014
24 February 2014Director's details changed for Mr Harish Ishwerbhai Patel on 16 January 2014
24 February 2014Director's details changed for Mr Prakash Dahylal Bhundia on 16 January 2014
24 February 2014Secretary's details changed for Mr Prakash Dahylal Bhundia on 16 January 2014
20 February 2014Satisfaction of charge 1 in full
20 February 2014Satisfaction of charge 1 in full
11 February 2014Satisfaction of charge 6 in full
11 February 2014Satisfaction of charge 2 in full
11 February 2014Satisfaction of charge 13 in full
11 February 2014Satisfaction of charge 13 in full
11 February 2014Satisfaction of charge 7 in full
11 February 2014Satisfaction of charge 12 in full
11 February 2014Satisfaction of charge 6 in full
11 February 2014Satisfaction of charge 3 in full
11 February 2014Satisfaction of charge 14 in full
11 February 2014Satisfaction of charge 14 in full
11 February 2014Satisfaction of charge 3 in full
11 February 2014Satisfaction of charge 4 in full
11 February 2014Satisfaction of charge 12 in full
11 February 2014Satisfaction of charge 7 in full
11 February 2014Satisfaction of charge 10 in full
11 February 2014Satisfaction of charge 4 in full
11 February 2014Satisfaction of charge 2 in full
11 February 2014Satisfaction of charge 10 in full
9 September 2013Registration of charge 026786940023
9 September 2013Registration of charge 026786940020
9 September 2013Registration of charge 026786940017
9 September 2013Registration of charge 026786940017
9 September 2013Registration of charge 026786940022
9 September 2013Registration of charge 026786940021
9 September 2013Registration of charge 026786940026
9 September 2013Registration of charge 026786940025
9 September 2013Registration of charge 026786940022
9 September 2013Registration of charge 026786940015
9 September 2013Registration of charge 026786940016
9 September 2013Registration of charge 026786940018
9 September 2013Registration of charge 026786940024
9 September 2013Registration of charge 026786940021
9 September 2013Registration of charge 026786940016
9 September 2013Registration of charge 026786940023
9 September 2013Registration of charge 026786940026
9 September 2013Registration of charge 026786940020
9 September 2013Registration of charge 026786940025
9 September 2013Registration of charge 026786940019
9 September 2013Registration of charge 026786940024
9 September 2013Registration of charge 026786940018
9 September 2013Registration of charge 026786940015
9 September 2013Registration of charge 026786940019
29 August 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 29 August 2013
29 August 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 29 August 2013
31 May 2013Accounts for a medium company made up to 31 January 2013
31 May 2013Accounts for a medium company made up to 31 January 2013
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
17 July 2012Accounts for a small company made up to 31 January 2012
17 July 2012Accounts for a small company made up to 31 January 2012
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
17 January 2012Secretary's details changed for Mr Prakash Dahylal Bhundia on 1 January 2012
17 January 2012Director's details changed for Mr Prakash Dahylal Bhundia on 1 January 2012
17 January 2012Director's details changed for Mr Harish Ishwerbhai Patel on 1 January 2012
17 January 2012Secretary's details changed for Mr Prakash Dahylal Bhundia on 1 January 2012
17 January 2012Director's details changed for Mr Prakash Dahylal Bhundia on 1 January 2012
17 January 2012Director's details changed for Mr Prakash Dahylal Bhundia on 1 January 2012
17 January 2012Director's details changed for Mr Harish Ishwerbhai Patel on 1 January 2012
17 January 2012Secretary's details changed for Mr Prakash Dahylal Bhundia on 1 January 2012
17 January 2012Director's details changed for Mr Harish Ishwerbhai Patel on 1 January 2012
19 August 2011Accounts for a small company made up to 31 January 2011
19 August 2011Accounts for a small company made up to 31 January 2011
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders
21 January 2011Director's details changed for Mr Bharat Dahyalal Bhundia on 16 December 2010
21 January 2011Director's details changed for Mr Bharat Dahyalal Bhundia on 16 December 2010
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010
15 March 2010Accounts for a small company made up to 31 January 2010
15 March 2010Accounts for a small company made up to 31 January 2010
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
11 November 2009Director's details changed for Prakash Bhundia on 11 November 2009
11 November 2009Secretary's details changed for Prakash Bhundia on 11 November 2009
11 November 2009Director's details changed for Mr Harish Ishwerbhai Patel on 11 November 2009
11 November 2009Director's details changed for Mr Harish Ishwerbhai Patel on 11 November 2009
11 November 2009Secretary's details changed for Prakash Bhundia on 11 November 2009
11 November 2009Director's details changed for Prakash Bhundia on 11 November 2009
9 November 2009Director's details changed for Mr Bharat Dahyalal Bhundia on 3 November 2009
9 November 2009Director's details changed for Mr Bharat Dahyalal Bhundia on 3 November 2009
9 November 2009Director's details changed for Mr Bharat Dahyalal Bhundia on 3 November 2009
13 March 2009Accounts for a small company made up to 31 January 2009
13 March 2009Accounts for a small company made up to 31 January 2009
26 January 2009Return made up to 17/01/09; full list of members
26 January 2009Return made up to 17/01/09; full list of members
13 March 2008Accounts for a small company made up to 31 January 2008
13 March 2008Accounts for a small company made up to 31 January 2008
30 January 2008Return made up to 17/01/08; full list of members
30 January 2008Return made up to 17/01/08; full list of members
3 April 2007Accounts for a small company made up to 31 January 2007
3 April 2007Accounts for a small company made up to 31 January 2007
24 January 2007Location of register of members
24 January 2007Location of register of members
24 January 2007Return made up to 17/01/07; full list of members
24 January 2007Return made up to 17/01/07; full list of members
9 March 2006Accounts for a small company made up to 31 January 2006
9 March 2006Accounts for a small company made up to 31 January 2006
19 January 2006Return made up to 17/01/06; full list of members
19 January 2006Registered office changed on 19/01/06 from: 66 wigmore street london W1U 0HQ
19 January 2006Registered office changed on 19/01/06 from: 66 wigmore street london W1U 0HQ
19 January 2006Return made up to 17/01/06; full list of members
1 March 2005Accounts for a small company made up to 31 January 2005
1 March 2005Accounts for a small company made up to 31 January 2005
19 January 2005Return made up to 17/01/05; full list of members
19 January 2005Return made up to 17/01/05; full list of members
3 March 2004Accounts for a small company made up to 31 January 2004
3 March 2004Accounts for a small company made up to 31 January 2004
5 February 2004Return made up to 17/01/04; full list of members
5 February 2004Location of register of members
5 February 2004Location of register of members
5 February 2004Return made up to 17/01/04; full list of members
25 March 2003Accounts for a small company made up to 31 January 2003
25 March 2003Accounts for a small company made up to 31 January 2003
30 January 2003Return made up to 17/01/03; full list of members
30 January 2003Return made up to 17/01/03; full list of members
12 March 2002Accounts for a small company made up to 31 January 2002
12 March 2002Accounts for a small company made up to 31 January 2002
26 January 2002Return made up to 17/01/02; full list of members
26 January 2002Return made up to 17/01/02; full list of members
2 October 2001Particulars of mortgage/charge
2 October 2001Particulars of mortgage/charge
11 July 2001Particulars of mortgage/charge
11 July 2001Particulars of mortgage/charge
16 March 2001Accounts for a small company made up to 31 January 2001
16 March 2001Accounts for a small company made up to 31 January 2001
23 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
23 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
8 November 2000Particulars of mortgage/charge
8 November 2000Particulars of mortgage/charge
10 May 2000Particulars of mortgage/charge
10 May 2000Particulars of mortgage/charge
15 March 2000Nc inc already adjusted 03/02/99
15 March 2000Nc inc already adjusted 03/02/99
14 March 2000Accounts for a small company made up to 31 January 2000
14 March 2000Accounts for a small company made up to 31 January 2000
9 March 2000Registered office changed on 09/03/00 from: NO6 queens gate london SW7 5EH
9 March 2000Registered office changed on 09/03/00 from: NO6 queens gate london SW7 5EH
16 February 2000Return made up to 17/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
16 February 2000Return made up to 17/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
11 February 2000Particulars of mortgage/charge
11 February 2000Particulars of mortgage/charge
30 December 1999Auditor's resignation
30 December 1999Auditor's resignation
22 December 1999Declaration of satisfaction of mortgage/charge
22 December 1999Declaration of satisfaction of mortgage/charge
21 December 1999Auditor's resignation
21 December 1999Auditor's resignation
8 July 1999Particulars of mortgage/charge
8 July 1999Particulars of mortgage/charge
20 May 1999Accounts for a small company made up to 31 January 1999
20 May 1999Accounts for a small company made up to 31 January 1999
10 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
10 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
3 February 1999Accounts for a small company made up to 31 January 1998
3 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
3 February 1999Accounts for a small company made up to 31 January 1998
3 February 1999Ad 30/01/98--------- £ si 98@1
3 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
3 February 1999Ad 30/01/98--------- £ si 98@1
14 January 1999New director appointed
14 January 1999New director appointed
24 December 1998Particulars of mortgage/charge
24 December 1998Particulars of mortgage/charge
10 November 1998Particulars of mortgage/charge
10 November 1998Particulars of mortgage/charge
30 October 1998Particulars of mortgage/charge
30 October 1998Particulars of mortgage/charge
21 April 1998Particulars of mortgage/charge
21 April 1998Particulars of mortgage/charge
19 March 1998Return made up to 17/01/98; full list of members
19 March 1998Return made up to 17/01/98; full list of members
18 December 1997Particulars of mortgage/charge
18 December 1997Particulars of mortgage/charge
8 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 December 1997Accounts for a dormant company made up to 31 January 1997
5 December 1997Accounts for a dormant company made up to 31 January 1997
25 June 1997Particulars of mortgage/charge
25 June 1997Particulars of mortgage/charge
11 March 1997Particulars of mortgage/charge
11 March 1997Particulars of mortgage/charge
8 February 1997Particulars of mortgage/charge
8 February 1997Particulars of mortgage/charge
7 February 1997Return made up to 17/01/97; no change of members
7 February 1997Return made up to 17/01/97; no change of members
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 May 1996Accounts for a dormant company made up to 31 January 1996
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 May 1996Accounts for a dormant company made up to 31 January 1996
1 January 1995A selection of documents registered before 1 January 1995
18 April 1993Return made up to 17/01/93; full list of members
6 March 1992Secretary resigned;new secretary appointed;new director appointed
6 March 1992Director resigned;new director appointed
17 January 1992Incorporation
17 January 1992Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed