BROWSER TO BUYER LIMITED

160 Kemp House City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10414643
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

BROWSER TO BUYER LIMITED is an active private limited company with number 10414643. It was incorporated 7 years, 8 months, 20 days ago, on 06 October 2016. The company address is 160 Kemp House City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Claire Gowans

Cessation date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael Gowans

Cessation date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Illuminate Global Limited

Notification date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mrs Julia Claire Gowans

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr David Michael Gowans

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-02

Psc name: Mr David Michael Gowans

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Claire Gowans

Notification date: 2018-10-02

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael Gowans

Cessation date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Michael Gowans

Notification date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

New address: 160 Kemp House City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Mrs Julia Claire Gowans

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Mr David Michael Gowans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

Old address: The Old Office Loes Farm Estate Guys Cliffe Road Warwick Warwickshire CV34 5YB England

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

New address: The Old Office Loes Farm Estate Guys Cliffe Road Warwick Warwickshire CV34 5YB

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Termination date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mrs Julia Claire Gowans

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mr David Michael Gowans

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MOTORSPORT CONSULTANCY LTD

C/O RES ASSOCIATES LTD,GLASGOW,G1 3AH

Number:SC447115
Status:ACTIVE
Category:Private Limited Company

BUFFERWOOD LIMITED

12 GRANBY ROAD,HARROGATE,HG1 4ST

Number:01496628
Status:LIQUIDATION
Category:Private Limited Company

DIMECH ENGINEERING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10663121
Status:ACTIVE
Category:Private Limited Company

INTERIM EXECUTIVE SUPPORT SERVICES LIMITED

2 HANDPOST LODGE GARDENS,HEMEL HEMPSTEAD,HP2 4FB

Number:08746335
Status:ACTIVE
Category:Private Limited Company

RYE & TENTERDEN INVESTMENTS LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:08925849
Status:ACTIVE
Category:Private Limited Company

SEJ SERVICES MCR LTD

42 BARCHESTON ROAD,GREATER MANCHESTER,SK8 1LL

Number:11934188
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