Advanced company searchLink opens in new window

40 BROOMSLEIGH STREET LIMITED

Company number 06200327

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)
14 May 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
22 Nov 2018 TM01 Termination of appointment of Maurice Matthew Ferguson as a director on 21 November 2018
14 Aug 2018 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Oct 2016 TM01 Termination of appointment of Emmett Joseph Tarmey as a director on 19 February 2016
20 Oct 2016 AD01 Registered office address changed from 40 Heber Road London NW2 6AA to Portmill House Portmill Lane Hitchin SG5 1DJ on 20 October 2016
19 May 2016 AP04 Appointment of Rushbrook and Rathbone Limited as a secretary on 22 December 2015
19 May 2016 TM02 Termination of appointment of Eamonn Patrick Mitchell as a secretary on 22 December 2015
09 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,200
09 May 2016 CH01 Director's details changed for Maurice Matthew Ferguson on 8 April 2016
09 May 2016 CH01 Director's details changed for Emmett Joseph Tarmey on 8 April 2016
09 May 2016 CH01 Director's details changed for Eamonn Patrick Mitchell on 8 April 2016