Advanced company searchLink opens in new window

BROADMOTIONS LTD

Company number SC627455

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)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
13 Feb 2024 AD01 Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 13 February 2024
27 Oct 2023 AA Micro company accounts made up to 5 April 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from Suite 13, Flexspace Mitchelston Drive, Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 28 March 2023
21 Sep 2022 AA Micro company accounts made up to 5 April 2022
29 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 5 April 2021
06 Oct 2021 PSC01 Notification of Bryan Palermo as a person with significant control on 7 April 2021
06 Oct 2021 PSC07 Cessation of Norman Edward Rocamora as a person with significant control on 7 April 2021
14 Sep 2021 TM01 Termination of appointment of Norman Edward Rocamora as a director on 7 April 2021
14 Sep 2021 AP01 Appointment of Bryan Palermo as a director on 7 April 2021
14 Sep 2021 PSC07 Cessation of Natasha Kilcullen as a person with significant control on 5 May 2019
18 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 5 April 2020
04 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with updates
12 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 5 April 2020
03 Jun 2019 PSC01 Notification of Norman Edward Rocamora as a person with significant control on 5 May 2019
09 May 2019 TM01 Termination of appointment of Natasha Kilcullen as a director on 5 May 2019
08 May 2019 AP01 Appointment of Mr Norman Edward Rocamora as a director on 5 May 2019
02 May 2019 AD01 Registered office address changed from 2/2 26 Waverley Road Paisley PA2 0AE United Kingdom to Suite 13, Flexspace Mitchelston Drive, Business Centre Kirkcaldy KY1 3NB on 2 May 2019
11 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted