BROADER MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

13/02/2513 February 2025 Change of details for Mr Ram Kumar Narroya as a person with significant control on 2025-02-13

View Document

11/02/2511 February 2025 Notification of Ajay Kumar Narroya as a person with significant control on 2025-02-11

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

21/12/2421 December 2024 Previous accounting period extended from 2024-03-22 to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-22

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-23 to 2023-03-22

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-23

View Document

22/03/2322 March 2023 Annual accounts for year ending 22 Mar 2023

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-24 to 2022-03-23

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

25/03/2225 March 2022 Registration of charge 052747450002, created on 2022-03-04

View Document

25/03/2225 March 2022 Registration of charge 052747450001, created on 2022-03-04

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-25 to 2021-03-24

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 27/03/18 TOTAL EXEMPTION FULL

View Document

23/12/1823 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

22/03/1822 March 2018 27/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

26/03/1726 March 2017 Annual accounts small company total exemption made up to 28 March 2016

View Document

26/12/1626 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

17/11/1417 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN SHENTON / 10/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM COLUMBO HOUSE COLOMBO STREET DERBY DE23 8LW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REDUCE NO OF DIRECTORS 26/11/04

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: BROOKWELE DEVELOPMENTS COLOMBO HOUSE COLUMBO STREET DERBY DE23 8LW

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 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