Advanced company searchLink opens in new window

BROOKCOMM LIMITED

Company number 12629930

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 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
10 Feb 2023 AD01 Registered office address changed from Default Moston Lane Manchester M40 9WB England to 132-134 Great Ancoats Street Manchester M4 6DE on 10 February 2023
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 20 August 2022 with no updates
07 Dec 2022 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to Default Moston Lane Manchester M40 9WB on 7 December 2022
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
14 Oct 2021 AD01 Registered office address changed from 40 Tweedale Street Rochdale OL11 1HH England to 132-134 Great Ancoats Street Manchester M4 6DE on 14 October 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 CS01 Confirmation statement made on 27 May 2021 with updates
11 Aug 2021 AD01 Registered office address changed from 8 New Road Oldham OL8 1AY England to 40 Tweedale Street Rochdale OL11 1HH on 11 August 2021
10 Aug 2021 TM01 Termination of appointment of Darren Symes as a director on 10 August 2021
10 Aug 2021 PSC07 Cessation of Darren Symes as a person with significant control on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 8 New Road Oldham OL8 1AY on 10 August 2021
10 Aug 2021 PSC01 Notification of Saeed Rehman as a person with significant control on 10 August 2021
10 Aug 2021 AP01 Appointment of Saeed Rehman as a director on 10 August 2021
28 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted