Advanced company searchLink opens in new window

BRO-TECH LIMITED

Company number 01861481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 AP03 Appointment of Mr Andrew Talbot as a secretary on 23 February 2024
23 Feb 2024 TM02 Termination of appointment of Leighton Wynne Davies as a secretary on 23 February 2024
17 Aug 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 November 2023
26 Jul 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
20 Apr 2023 AP01 Appointment of Mr Luke Joseph Wegner as a director on 18 April 2023
22 Nov 2022 PSC02 Notification of Ecolab Inc as a person with significant control on 1 December 2021
22 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 22 November 2022
03 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 330,002
19 Dec 2021 MA Memorandum and Articles of Association
19 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2021 AP01 Appointment of Hayley Esther Crowe as a director on 1 December 2021
09 Dec 2021 TM01 Termination of appointment of Don Benjamin Brodie as a director on 1 December 2021
09 Dec 2021 TM01 Termination of appointment of Jacob Wexler Brodie as a director on 1 December 2021
09 Dec 2021 TM02 Termination of appointment of Don Benjamin Brodie as a secretary on 1 December 2021
09 Dec 2021 TM01 Termination of appointment of Stefan Elisha Brodie as a director on 1 December 2021
06 Dec 2021 MR04 Satisfaction of charge 018614810020 in full
06 Dec 2021 MR04 Satisfaction of charge 018614810021 in full
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
27 May 2021 AA Group of companies' accounts made up to 31 December 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
02 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
21 Apr 2020 MR01 Registration of charge 018614810021, created on 7 April 2020