Advanced company searchLink opens in new window

BROMPTON TECHNOLOGY HOLDINGS LIMITED

Company number 11465231

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)
15 Mar 2024 AA Group of companies' accounts made up to 31 August 2023
11 Dec 2023 AP01 Appointment of Mr Scott William Barham as a director on 30 November 2023
10 Dec 2023 MA Memorandum and Articles of Association
10 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2023 TM01 Termination of appointment of Miles Daniel Otway as a director on 29 November 2023
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
08 Jun 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
08 Jun 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
31 May 2023 AA Accounts for a small company made up to 31 August 2022
23 Feb 2023 CH03 Secretary's details changed for Christopher Hunt on 15 August 2022
21 Feb 2023 CH01 Director's details changed for Mr Richard John Mead on 15 August 2022
21 Feb 2023 CH01 Director's details changed for Mr Christopher Hunt on 15 August 2022
21 Feb 2023 CH01 Director's details changed for Mr Neil Gaydon on 15 August 2022
21 Feb 2023 CH01 Director's details changed for Mr Christopher Michael Deighton on 15 August 2022
09 Nov 2022 PSC05 Change of details for Connection Capital Llp as a person with significant control on 13 July 2022
15 Aug 2022 AD01 Registered office address changed from International House 7 High Street Ealing Broadway London W5 5DB United Kingdom to 272 Gunnersbury Avenue London W4 5QB on 15 August 2022
28 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-conflict of interests/company business 13/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 PSC02 Notification of Connection Capital Llp as a person with significant control on 13 July 2022
22 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
22 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 22 July 2022
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 228.65
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 245.05
21 Jul 2022 AP01 Appointment of Mr Miles Daniel Otway as a director on 13 July 2022
20 Jul 2022 TM01 Termination of appointment of William Henry Wagner as a director on 13 July 2022