- Company Overview for BROOMCO (4285) LIMITED (10316384)
- Filing history for BROOMCO (4285) LIMITED (10316384)
- People for BROOMCO (4285) LIMITED (10316384)
- More for BROOMCO (4285) LIMITED (10316384)
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
|
|
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|