Advanced company searchLink opens in new window

BROSEN LIMITED

Company number 12120606

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)
30 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2023 MA Memorandum and Articles of Association
13 Jan 2023 AD01 Registered office address changed from C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY England to Tfr Group, Victoria Works Bonsall Street Blackburn BB2 4DD on 13 January 2023
04 Jan 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with updates
22 Aug 2022 SH02 Sub-division of shares on 12 August 2022
18 Aug 2022 AP01 Appointment of Cornelis Hendrikus Chico Van Hemert as a director on 12 August 2022
18 Aug 2022 TM01 Termination of appointment of Robert Lincoln Eastoe as a director on 12 August 2022
18 Aug 2022 PSC02 Notification of Retourmatras Uk Ltd. as a person with significant control on 12 August 2022
18 Aug 2022 PSC07 Cessation of Nicholas Simon Oettinger as a person with significant control on 12 August 2022
13 Jun 2022 AD01 Registered office address changed from Victoria Works Bonsall Street Blackburn Lancashire BB2 4DD England to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 13 June 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
11 Jan 2022 CS01 Confirmation statement made on 23 July 2021 with no updates
08 Sep 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Nov 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
02 Jan 2020 PSC04 Change of details for Mr Nicholas Simon Oettinger as a person with significant control on 16 December 2019
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 100
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 75
20 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement attached, be approved fot the purpose of section 190 of the 2006 act 16/12/2019