Advanced company searchLink opens in new window

BROOMCO (4285) LIMITED

Company number 10316384

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)
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
19 Jul 2022 AA Micro company accounts made up to 31 August 2021
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
23 Aug 2021 AA Micro company accounts made up to 31 August 2020
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
25 May 2021 AA01 Previous accounting period shortened from 29 August 2020 to 28 August 2020
27 Nov 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
27 Aug 2020 AA01 Previous accounting period shortened from 30 August 2019 to 29 August 2019
29 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
21 Nov 2019 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN to 68 Queen Street Sheffield S1 1WR on 21 November 2019
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2019 AA Micro company accounts made up to 31 August 2018
14 Nov 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 August 2017
14 Nov 2018 RT01 Administrative restoration application
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 CS01 Confirmation statement made on 7 August 2017 with updates
10 Oct 2017 AD01 Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD United Kingdom to East House 109 South Worple Way London SW14 8TN on 10 October 2017
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 10,000.00
08 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-08
  • GBP 1