BRONKOTEST LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

19/11/2419 November 2024 Director's details changed for Neil Kendle on 2024-10-16

View Document

19/11/2419 November 2024 Director's details changed for Neil Kendle on 2024-10-16

View Document

19/11/2419 November 2024 Change of details for Mr Neil Kendle as a person with significant control on 2024-10-16

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-16 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Director's details changed for Neil Kendle on 2022-10-16

View Document

14/11/2214 November 2022 Change of details for Mr Neil Kendle as a person with significant control on 2022-10-16

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

14/11/2214 November 2022 Director's details changed for Neil Kendle on 2022-10-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

22/11/2122 November 2021 Change of details for Mr Neil Kendle as a person with significant control on 2021-10-16

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STOCKLEY

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL KENDLE / 28/02/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

12/02/1912 February 2019 28/02/18 STATEMENT OF CAPITAL GBP 62.00

View Document

12/02/1912 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 COMPANY RESTORED ON 13/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

27/03/1827 March 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O C/O NEIL KENDLE HEALTHCARE 10 BARLEY MOW PASSAGE LONDON W4 4PH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

18/11/1518 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MARSHALL

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM THE OLD SURGERY PARK ROAD TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6AB ENGLAND

View Document

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 PREVSHO FROM 30/03/2014 TO 31/12/2013

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED

View Document

05/03/145 March 2014 SECRETARY APPOINTED MR PAUL MARSHALL

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

09/01/149 January 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

01/02/131 February 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

24/02/1224 February 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

12/08/1112 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1111 March 2011 17/10/10 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/1017 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED NEIL KENDLE

View Document

30/04/0930 April 2009 SECRETARY APPOINTED HS NOMINEES LIMITED

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

16/10/0816 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company