- Company Overview for BROWSER TO BUYER LIMITED (10414643)
- Filing history for BROWSER TO BUYER LIMITED (10414643)
- People for BROWSER TO BUYER LIMITED (10414643)
- More for BROWSER TO BUYER LIMITED (10414643)
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) |
---|---|---|---|
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
06 Jul 2021 | PSC07 | Cessation of Julia Claire Gowans as a person with significant control on 11 June 2021 | |
06 Jul 2021 | PSC07 | Cessation of David Michael Gowans as a person with significant control on 11 June 2021 | |
06 Jul 2021 | PSC02 | Notification of Illuminate Global Limited as a person with significant control on 11 June 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Jan 2019 | CH01 | Director's details changed for Mrs Julia Claire Gowans on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr David Michael Gowans on 15 January 2019 | |
07 Dec 2018 | PSC04 | Change of details for Mr David Michael Gowans as a person with significant control on 2 October 2018 | |
07 Dec 2018 | PSC01 | Notification of Julia Claire Gowans as a person with significant control on 2 October 2018 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | SH08 | Change of share class name or designation | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
01 Oct 2018 | PSC07 | Cessation of David Michael Gowans as a person with significant control on 6 October 2016 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Oct 2017 | PSC01 | Notification of David Michael Gowans as a person with significant control on 6 October 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 160 Kemp House City Road London EC1V 2NX on 22 February 2017 |