Advanced company searchLink opens in new window

BRODIE CONSULTING LIMITED

Company number 12049395

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)
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
17 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
15 Jun 2022 PSC04 Change of details for Ms Georgina Erangey as a person with significant control on 30 September 2021
14 Jun 2022 CH01 Director's details changed for Ms Georgina Erangey on 30 September 2021
01 Oct 2021 PSC04 Change of details for Ms Georgina Erangey as a person with significant control on 30 September 2021
01 Oct 2021 CH01 Director's details changed for Ms Georgina Erangey on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 30 September 2021
30 Sep 2021 PSC04 Change of details for Mr Duncan Cowan Gray as a person with significant control on 8 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Duncan Cowan Gray on 8 September 2021
26 Jul 2021 PSC04 Change of details for Ms Georgina Erangey as a person with significant control on 23 July 2021
26 Jul 2021 PSC01 Notification of Georgina Erangey as a person with significant control on 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
23 Jul 2021 CH01 Director's details changed for Ms Georgina Erangey on 23 July 2021
23 Jul 2021 PSC01 Notification of Duncan Cowan Gray as a person with significant control on 31 March 2021
23 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 23 July 2021
21 Jun 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 500
07 May 2021 SH03 Purchase of own shares.
10 Mar 2021 TM01 Termination of appointment of Nigel Jason Salter as a director on 30 November 2020
10 Mar 2021 TM01 Termination of appointment of Penny Baxter as a director on 30 November 2020
27 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
12 Oct 2020 AA01 Current accounting period extended from 30 June 2020 to 30 November 2020
07 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates
13 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-13
  • GBP 1,000