Advanced company searchLink opens in new window

THE BROKER CENTRE LIMITED

Company number 06678126

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)
28 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with updates
25 Aug 2023 AA Micro company accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
27 Jun 2023 CH01 Director's details changed for Mr Douglas Stuart Mckellar on 27 June 2023
24 Aug 2022 AA Micro company accounts made up to 31 July 2022
02 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from Lark House 3 Maes Cawen Trelech Carmarthenshire SA33 6RW Wales to Lark House 3 Maes Cawnen Trelech Carmarthenshire SA33 6RW on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from 3 Lark House 3 Maes Cawnen Trelech Carmarthenshire SA33 6RW Wales to Lark House 3 Maes Cawen Trelech Carmarthenshire SA33 6RW on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from 9 Waverley Way Wokingham Berkshire RG40 4YD to 3 Lark House 3 Maes Cawnen Trelech Carmarthenshire SA33 6RW on 28 June 2022
08 Sep 2021 AA Micro company accounts made up to 31 July 2021
03 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 July 2020
27 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Nov 2019 AA Micro company accounts made up to 31 July 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
26 Apr 2019 TM01 Termination of appointment of Jerome Watts as a director on 24 April 2019
09 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 July 2018
21 Jul 2018 PSC08 Notification of a person with significant control statement
21 Jul 2018 CH01 Director's details changed for Mr Dominic Hayes on 21 July 2018
21 Jul 2018 AP01 Appointment of Mr Jerome Watts as a director on 21 July 2018
21 Jul 2018 PSC07 Cessation of Dominic Hayes as a person with significant control on 21 July 2018
21 Jul 2018 AP01 Appointment of Dr Michael Geoffrey Dye as a director on 21 July 2018
21 Jul 2018 PSC07 Cessation of Douglas Stuart Mckellar as a person with significant control on 21 July 2018
21 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 July 2018
  • GBP 100