Advanced company searchLink opens in new window

BROOK CORPORATE FINANCE HOLDINGS LIMITED

Company number 04168221

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)
19 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
02 Nov 2022 AD01 Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX on 2 November 2022
07 Jul 2022 AA Micro company accounts made up to 30 April 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of Vinay Kumar Gairola as a director on 25 February 2022
28 Feb 2022 AP01 Appointment of Mr Danesh Kumar Varma as a director on 25 February 2022
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Aug 2020 AD01 Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD to 8 Little Trinity Lane London EC4V 2AN on 18 August 2020
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
07 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 30 April 2017
08 Feb 2018 AP01 Appointment of Mr Vinay Kumar Gairola as a director on 31 January 2018
08 Feb 2018 TM01 Termination of appointment of Neville Ewart Raschid as a director on 31 January 2018
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
24 Jan 2017 AA Micro company accounts made up to 30 April 2016
09 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 36,000
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 36,000