BRK TRADING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA KAPOOR
2022-07-11 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 4
2022-07-06 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-06 update statutory_documents ADOPT ARTICLES 31/03/2022
2022-06-07 delete address 86 CHEYNE WALK LONDON UNITED KINGDOM N21 1DE
2022-06-07 insert address 159 HIGH STREET BARNET ENGLAND EN5 5SU
2022-06-07 update registered_address
2022-05-24 update statutory_documents DIRECTOR APPOINTED MRS SONIA KAPOOR
2022-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM 86 CHEYNE WALK LONDON N21 1DE UNITED KINGDOM
2022-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KUNAL KAPOOR / 23/05/2022
2022-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KUNAL KAPOOR / 23/05/2022
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-09 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-28 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-06-13 insert sic_code 46900 - Non-specialised wholesale trade
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-01-07 delete address 71 CARDINGTON SQUARE HOUNSLOW TW4 6AJ
2019-01-07 insert address 86 CHEYNE WALK LONDON UNITED KINGDOM N21 1DE
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2019-01-03 update statutory_documents CESSATION OF BINDU KAPOOR AS A PSC
2019-01-03 update statutory_documents CESSATION OF RAJAN KAPOOR AS A PSC
2019-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BINDU KAPOOR
2019-01-02 update statutory_documents DIRECTOR APPOINTED MR KUNAL KAPOOR
2018-12-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINDU KAPOOR
2018-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 71 CARDINGTON SQUARE HOUNSLOW TW4 6AJ
2018-12-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUNAL KAPOOR
2018-12-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAN KAPOOR
2018-12-24 update statutory_documents CESSATION OF BINDU KAPOOR AS A PSC
2018-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BINDU KAPOOR
2018-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJAN KAPOOR
2018-09-23 update statutory_documents SECRETARY APPOINTED MR KUNAL KAPOOR
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINDU KAPOOR
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-18 update statutory_documents 21/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-16 update statutory_documents 21/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 71 CARDINGTON SQUARE HOUNSLOW ENGLAND TW4 6AJ
2014-08-07 insert address 71 CARDINGTON SQUARE HOUNSLOW TW4 6AJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-08-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-07-10 update statutory_documents 21/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_month 5 => 3
2014-03-07 update accounts_last_madeup_date null => 2013-03-31
2014-03-07 update accounts_next_due_date 2014-02-21 => 2014-12-31
2014-02-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-02-02 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-07-01 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-07-01 update returns_last_madeup_date null => 2013-05-21
2013-07-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-26 update statutory_documents 21/05/13 FULL LIST
2012-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION