BROOMCO (4312) LIMITED

2nd Floor Connaught House, 1-3 Mount Street 2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom
StatusACTIVE
Company No.11919377
CategoryPrivate Limited Company
Incorporated01 Apr 2019
Age5 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

BROOMCO (4312) LIMITED is an active private limited company with number 11919377. It was incorporated 5 years, 3 months, 4 days ago, on 01 April 2019. The company address is 2nd Floor Connaught House, 1-3 Mount Street 2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 23 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-23

Psc name: Mr Bradley Jay Thompson

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-23

Officer name: Mr Bradley Jay Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 23 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-23

Psc name: Mr Bradley Jay Thompson

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-23

Officer name: Mr Bradley Jay Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-24

Old address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom

New address: 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: Hamill House 112-116 Chorley New Road Bolton BL1 4DH England

New address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH19

Date: 2021-03-10

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 10 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/02/21

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-26

Capital : 12 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-28

Officer name: Mr Bradley Jay Thompson

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-28

Psc name: Mr Bradley Jay Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

Old address: 11 Baring Street Manchester M1 2PY England

New address: Hamill House 112-116 Chorley New Road Bolton BL1 4DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England

New address: 11 Baring Street Manchester M1 2PY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-20

Old address: Flat 22, 205 Richmond Road Hackney E8 3FF United Kingdom

New address: 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-06-30

Documents

View document PDF

Incorporation company

Date: 01 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVERSE ELECTRONIC SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10532040
Status:ACTIVE
Category:Private Limited Company

ERNST BLACKSTOCK LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11832257
Status:ACTIVE
Category:Private Limited Company

PIABC LIMITED

297 EUSTON ROAD,LONDON,NW1 3AD

Number:10371273
Status:ACTIVE
Category:Private Limited Company

POSTCODE FILMS LTD

HOME FARM TREVARNO,HELSTON,TR13 0RU

Number:09098207
Status:ACTIVE
Category:Private Limited Company

SOS HOLDINGS LTD

FOLKES FARM,UPMINSTER,RM14 1TH

Number:07080638
Status:ACTIVE
Category:Private Limited Company

TANNERTIP LTD

THE SUN STUDIO 7 WORDSLEY GREEN SHOPPING CENTRE,STOURBRIDGE,DY8 5PD

Number:03959381
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