Advanced company searchLink opens in new window

BROMEO & JULIET LTD

Company number 10455265

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)
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
04 Aug 2023 AA Micro company accounts made up to 30 November 2022
19 Jul 2023 AD01 Registered office address changed from 9 Shaw Pightle Hook RG27 9SR England to Jasmine Brislands Lane Four Marks Alton GU34 5AD on 19 July 2023
26 Oct 2022 AD01 Registered office address changed from 12 Danbrook Road London London SW16 5JX United Kingdom to 9 Shaw Pightle Hook RG27 9SR on 26 October 2022
26 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
14 Aug 2022 AA Micro company accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Dec 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 12 Danbrook Road London London SW16 5JX on 4 December 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 TM01 Termination of appointment of Vicki Smith as a director on 5 April 2020
15 Oct 2020 PSC07 Cessation of Vicki Smith as a person with significant control on 5 April 2020
15 Oct 2020 PSC01 Notification of Ky Smith as a person with significant control on 6 April 2020
15 Oct 2020 PSC07 Cessation of Vicki Smith as a person with significant control on 5 April 2020
15 Oct 2020 AP01 Appointment of Mr Ky Smith as a director on 6 April 2020
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Nov 2017 PSC01 Notification of Vicki Smith as a person with significant control on 1 November 2016
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
14 Aug 2017 PSC07 Cessation of Ky Smith as a person with significant control on 1 November 2016
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 2