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)
|
|
28 Jan 2026 |
CS01 |
Confirmation statement made on 28 January 2026 with updates
|
|
|
27 Jan 2026 |
CERTNM |
Company name changed link broadband LIMITED\certificate issued on 27/01/26
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2026-01-27
|
|
|
06 Oct 2025 |
CH01 |
Director's details changed for Mr Carl Roderick on 2 October 2025
|
|
|
02 Oct 2025 |
AD01 |
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to 3C Davy Court Castle Mound Way Rugby CV23 0UZ on 2 October 2025
|
|
|
02 Oct 2025 |
PSC01 |
Notification of Carl Roderick as a person with significant control on 1 September 2025
|
|
|
02 Oct 2025 |
AP01 |
Appointment of Mr Carl Roderick as a director on 1 September 2025
|
|
|
02 Oct 2025 |
TM01 |
Termination of appointment of Hammad Taj as a director on 1 September 2025
|
|
|
02 Oct 2025 |
PSC07 |
Cessation of Hammad Taj as a person with significant control on 1 September 2025
|
|
|
30 Sep 2025 |
CS01 |
Confirmation statement made on 30 September 2025 with updates
|
|
|
20 Aug 2025 |
CH01 |
Director's details changed for Mr Hammad Taj on 19 August 2025
|
|
|
20 Aug 2025 |
PSC04 |
Change of details for Mr Hammad Taj as a person with significant control on 19 August 2025
|
|
|
20 Aug 2025 |
AD01 |
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
|
|
|
19 Aug 2025 |
AD01 |
Registered office address changed from The Old Courthouse Hughenden Road Buckinghamshire HP13 5DT England to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 19 August 2025
|
|
|
19 Aug 2025 |
AP01 |
Appointment of Mr Hammad Taj as a director on 19 August 2025
|
|
|
19 Aug 2025 |
PSC01 |
Notification of Hammad Taj as a person with significant control on 19 August 2025
|
|
|
19 Aug 2025 |
TM01 |
Termination of appointment of Geo John Pandekkatt as a director on 19 August 2025
|
|
|
19 Aug 2025 |
PSC07 |
Cessation of Geo John Pandekkatt as a person with significant control on 19 August 2025
|
|
|
06 Aug 2025 |
CS01 |
Confirmation statement made on 6 August 2025 with updates
|
|
|
01 Aug 2025 |
PSC01 |
Notification of Geo John Pandekkatt as a person with significant control on 18 July 2025
|
|
|
01 Aug 2025 |
AP01 |
Appointment of Mr Geo John Pandekkatt as a director on 18 July 2025
|
|
|
01 Aug 2025 |
PSC07 |
Cessation of Jeena Pandekkatt as a person with significant control on 18 July 2025
|
|
|
01 Aug 2025 |
TM02 |
Termination of appointment of Jeena Pandekkatt as a secretary on 18 July 2025
|
|
|
01 Aug 2025 |
TM01 |
Termination of appointment of Jeena Pandekkatt as a director on 18 July 2025
|
|
|
19 May 2025 |
AA |
Unaudited abridged accounts made up to 31 August 2024
|
|
|
07 Mar 2025 |
AD01 |
Registered office address changed from 54-56 Unit 5 54-56 Dover Road East, Gravesend Kent England DA11 0RG United Kingdom to The Old Courthouse Hughenden Road Buckinghamshire HP13 5DT on 7 March 2025
|
|