Advanced company searchLink opens in new window

BROZITH LTD

Company number SC613631

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)
03 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
26 Oct 2023 AA Micro company accounts made up to 5 April 2023
28 Mar 2023 AD01 Registered office address changed from Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 28 March 2023
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2023 CS01 Confirmation statement made on 22 October 2022 with no updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AA Micro company accounts made up to 5 April 2022
17 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 5 April 2021
17 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
16 Dec 2020 PSC07 Cessation of Catriona Lawrence as a person with significant control on 30 August 2019
27 Oct 2020 AA Micro company accounts made up to 5 April 2020
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
25 Nov 2019 PSC01 Notification of Elimar Caneja as a person with significant control on 30 August 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
16 Sep 2019 AA01 Previous accounting period shortened from 30 November 2019 to 5 April 2019
26 Jul 2019 TM01 Termination of appointment of Catriona Lawrence as a director on 21 November 2018
25 Jul 2019 AP01 Appointment of Ms Elimar Caneja as a director on 21 November 2018
28 Jun 2019 AD01 Registered office address changed from Flexspace Bc Springkerse Ind Estate Whitehouse Road Stirling FK7 7SP to Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 28 June 2019
17 Apr 2019 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind Estate Whitehouse Road Stirling FK7 7SP on 17 April 2019
30 Nov 2018 AD01 Registered office address changed from 8 Aird Avenue Inverness IV2 4TR United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 30 November 2018
14 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted