- Company Overview for BROOME DIAGOLD LTD (12285693)
- Filing history for BROOME DIAGOLD LTD (12285693)
- People for BROOME DIAGOLD LTD (12285693)
- More for BROOME DIAGOLD LTD (12285693)
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) |
---|---|---|---|
15 Dec 2023 | AP03 | Appointment of Mr Jay Read as a secretary on 14 September 2023 | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 32 Threadneedle Street London EC2R 8AY on 28 November 2023 | |
13 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2022 | |
01 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2021 | |
31 Oct 2023 | AAMD | Amended micro company accounts made up to 31 October 2020 | |
30 Oct 2023 | AD01 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 62 Leytonstone Road London E15 1SQ on 30 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Mr Omotoyosi Idowu as a director on 15 February 2022 | |
16 Oct 2023 | PSC01 | Notification of Omotoyosi Idowu as a person with significant control on 15 April 2021 | |
16 Oct 2023 | PSC07 | Cessation of Richard Edney as a person with significant control on 20 April 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Richard Edney as a director on 17 April 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
28 Sep 2023 | TM01 | Termination of appointment of Allan Anthony Taylor as a director on 13 August 2022 | |
26 Sep 2023 | AP01 | Appointment of Mr Richard Edney as a director on 15 May 2022 | |
25 Sep 2023 | PSC01 | Notification of Richard Edney as a person with significant control on 15 June 2022 | |
25 Sep 2023 | PSC07 | Cessation of Allan Anthony Taylor as a person with significant control on 10 August 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
25 Sep 2023 | AD01 | Registered office address changed from 54 Market Street Wigan WN1 1HX England to 32 Threadneedle Street London EC2R 8AY on 25 September 2023 | |
17 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
14 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Jun 2022 | AP01 | Appointment of Mr Allan Anthony Taylor as a director on 15 August 2020 | |
06 Jun 2022 | PSC01 | Notification of Allan Anthony Taylor as a person with significant control on 28 October 2019 | |
16 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates |