Advanced company searchLink opens in new window

BROAD INTERNATIONAL LIMITED

Company number 04312482

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 Oct 2017 PSC07 Cessation of Asad Ali Shah as a person with significant control on 20 June 2017
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 29 October 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2014 AD01 Registered office address changed from Abacus House 14-18 Englands Lane Loughton Essex IG10 2QJ on 8 January 2014
04 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
04 Nov 2013 AD01 Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 4 November 2013
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Asif Shah on 4 November 2009