Advanced company searchLink opens in new window

BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED

Company number 02860957

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)
16 Jun 2020 AA Full accounts made up to 30 June 2019
19 Feb 2020 CH01 Director's details changed for Mr Adam David Amsterdam on 18 February 2020
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 669,802
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 669,801
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
11 Mar 2019 AA Full accounts made up to 30 June 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dirtors to allot shares 15/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 669,800
04 Apr 2018 AA Full accounts made up to 30 June 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 669,799
14 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
28 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 669,798
15 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 669,797
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 David John Kelly 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
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 669,797