Advanced company searchLink opens in new window

N&S BROUGH LTD

Company number 11398318

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 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
11 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 30 November 2020
03 Dec 2021 AA Micro company accounts made up to 30 November 2019
03 Dec 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
03 Dec 2021 RT01 Administrative restoration application
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2020 AA01 Previous accounting period shortened from 1 December 2019 to 30 November 2019
04 Aug 2020 AA01 Previous accounting period shortened from 2 December 2019 to 1 December 2019
24 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
14 May 2020 PSC04 Change of details for Mrs Sarah Brough as a person with significant control on 14 May 2020
14 May 2020 PSC04 Change of details for Mr Nicholas David Brough as a person with significant control on 14 May 2020
14 May 2020 CH03 Secretary's details changed for Mr Nicholas David Brough on 14 May 2020
14 May 2020 CH01 Director's details changed for Mrs Sarah Brough on 14 May 2020
14 May 2020 CH01 Director's details changed for Mr Nicholas David Brough on 14 May 2020
12 May 2020 AA01 Previous accounting period shortened from 3 December 2019 to 2 December 2019
05 Mar 2020 AA01 Previous accounting period shortened from 4 December 2019 to 3 December 2019
04 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 4 December 2019
20 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Deansfield House 98 Lancaster Road Newcastle Staffordshire ST5 1DS on 20 June 2019
19 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
16 Aug 2018 MR01 Registration of charge 113983180001, created on 3 August 2018
05 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted