Advanced company searchLink opens in new window

BROOKTONE LIMITED

Company number 10107401

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)
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
01 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Apr 2019 PSC02 Notification of Cygnet Properties & Leisure Plc as a person with significant control on 6 May 2016
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
09 Apr 2019 PSC07 Cessation of Rahim Virani as a person with significant control on 9 April 2019
09 Apr 2019 PSC07 Cessation of Karim Virani as a person with significant control on 9 April 2019
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
18 Nov 2016 AP03 Appointment of Rahim Virani as a secretary on 9 November 2016
18 Nov 2016 TM02 Termination of appointment of Paul Davis as a secretary on 9 November 2016
16 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
13 May 2016 AP03 Appointment of Paul Davis as a secretary on 5 May 2016
13 May 2016 AP01 Appointment of Mr Karim Virani as a director on 5 May 2016
13 May 2016 AP01 Appointment of Rahim Virani as a director on 5 May 2016
03 May 2016 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Crown House Business Centre, North Circular Road London NW10 7PN on 3 May 2016