Advanced company searchLink opens in new window

BROOME DIAGOLD LTD

Company number 12285693

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)
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