Advanced company searchLink opens in new window

BROTHERSHOOD UTILITIES LTD

Company number 12829789

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)
12 Jan 2024 TM01 Termination of appointment of Arshia Wasim as a director on 12 January 2024
12 Jan 2024 PSC07 Cessation of Arshia Wasim as a person with significant control on 12 January 2024
13 Oct 2023 PSC01 Notification of Wasim Malik as a person with significant control on 1 October 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
12 Oct 2023 AP01 Appointment of Mr Wasim Malik as a director on 1 October 2023
29 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
28 Oct 2022 PSC01 Notification of Arshia Wasim as a person with significant control on 28 October 2022
28 Oct 2022 AP01 Appointment of Mrs Arshia Wasim as a director on 28 October 2022
28 Oct 2022 TM01 Termination of appointment of Sohail Sijad as a director on 28 October 2022
28 Oct 2022 PSC07 Cessation of Sohail Sijad as a person with significant control on 28 October 2022
05 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
12 Apr 2022 AD01 Registered office address changed from Crystal House, Suit # 3B New Bedford Road Luton LU1 1HS England to Annexe G Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 12 April 2022
12 Apr 2022 PSC01 Notification of Sohail Sijad as a person with significant control on 11 April 2022
12 Apr 2022 AP01 Appointment of Mr Sohail Sijad as a director on 11 April 2022
12 Apr 2022 TM01 Termination of appointment of Wasim Malik as a director on 11 April 2022
12 Apr 2022 PSC07 Cessation of Wasim Malik as a person with significant control on 11 April 2022
08 Nov 2021 AA Micro company accounts made up to 31 August 2021
30 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
17 Jun 2021 AD01 Registered office address changed from 28 Church Leys Harlow Essex CM18 6BZ England to Crystal House, Suit # 3B New Bedford Road Luton LU1 1HS on 17 June 2021
21 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted