Advanced company searchLink opens in new window

BRONTE BIOENERGIE HOLDINGS LIMITED

Company number 07698465

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)
17 Mar 2024 AA Unaudited abridged accounts made up to 31 July 2023
04 Nov 2023 AD01 Registered office address changed from One Fleet Place London England EC4M 7WS England to Whirligig House Church Square Taunton TA1 1SA on 4 November 2023
05 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with updates
20 Jul 2022 AA Micro company accounts made up to 31 July 2021
03 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
16 Jul 2021 AA Unaudited abridged accounts made up to 31 July 2020
23 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
06 Jul 2020 AA Micro company accounts made up to 31 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
29 Jul 2019 PSC01 Notification of James Gordon Arnold as a person with significant control on 29 July 2019
29 Jul 2019 PSC07 Cessation of Michael Markham as a person with significant control on 29 July 2019
23 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 July 2018
16 Sep 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
06 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS on 6 November 2017
26 Oct 2017 PSC01 Notification of Michael Markham as a person with significant control on 6 April 2016
26 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 26 October 2017
19 Oct 2017 CS01 Confirmation statement made on 8 July 2017 with updates
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 May 2017 AA Total exemption small company accounts made up to 31 July 2016