Advanced company searchLink opens in new window

BROOMCO (3554) LIMITED

Company number 05234802

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 Apr 2024 TM01 Termination of appointment of Yasuro Watanabe as a director on 1 April 2024
03 Apr 2024 AP01 Appointment of Mr Goro Kobayashi as a director on 1 April 2024
04 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 February 2021
  • GBP 4.517410
20 Jun 2023 AA Full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
03 Apr 2023 AP01 Appointment of Mr Kenichi Ikeda as a director on 1 April 2023
28 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
26 Jul 2022 AA Full accounts made up to 31 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Yasuro Watanabe on 1 December 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
02 Aug 2021 CH01 Director's details changed for Mr Robert Michael Purcell on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Robert Michael Purcell on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Hiroshi Shimizu on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Yasuro Watanabe on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Yasuro Watanabe on 2 August 2021
02 Aug 2021 AP01 Appointment of Mr Robert Michael Purcell as a director on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Tom Malkoski as a director on 1 August 2021
16 Jul 2021 AA Full accounts made up to 31 December 2020
16 Mar 2021 AP01 Appointment of Mr Yasuro Watanabe as a director on 5 March 2021
16 Mar 2021 TM01 Termination of appointment of Shuei Shimizu as a director on 5 March 2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 0.000001
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2023
10 Feb 2021 AD01 Registered office address changed from Unit 26 Brighton Street Industrial Estate Freightliner Road Hull North Humberside HU3 4UN England to Unit 26 Brighton Street Industrial Estate Freightliner Road Hull HU3 4UN on 10 February 2021
30 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
01 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
29 Jun 2020 PSC05 Change of details for Nagatanien Holdings Co Ltd as a person with significant control on 26 June 2020