Advanced company searchLink opens in new window

BROADRIDGE CITY NETWORKS (UK) LIMITED

Company number 02027256

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)
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
05 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 13,113.61
25 Apr 2016 CH01 Director's details changed for Mr David John Kelly on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Thomas Patrick Carey on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Adam David Amsterdam on 25 April 2016
25 Apr 2016 AD01 Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 25 April 2016
31 Mar 2016 AA Full accounts made up to 30 June 2015
07 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 13,113.61
23 Mar 2015 AA Full accounts made up to 30 June 2014
29 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 13,113.61
29 Apr 2014 AD03 Register(s) moved to registered inspection location
25 Mar 2014 AA Full accounts made up to 30 June 2013
06 Mar 2014 CH01 Director's details changed for Mr Thomas Patrick Carey on 20 February 2014
01 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
06 Mar 2013 AA Full accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
10 Nov 2011 AD02 Register inspection address has been changed
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
28 Jun 2011 CH01 Director's details changed for Mr Adam David Amsterdam on 26 June 2011
08 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
18 Apr 2011 AUD Auditor's resignation