BROADGATE TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 16 Tillingbourne Gardens London N3 3JL England to 16 Tillingbourne Gardens London N3 3JL on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Dr Gautam Venkataramani on 2025-08-14

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

14/08/2514 August 2025 NewRegistered office address changed from 16 16 Tillingbourne Gardens London N3 3JL England to 16 Tillingbourne Gardens London N3 3JL on 2025-08-14

View Document

19/05/2519 May 2025 Registered office address changed from 33 Chessington Avenue Finchley London N3 3DR England to 16 16 Tillingbourne Gardens London N3 3JL on 2025-05-19

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-17 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Appointment of Mr Robert Sydney Jacobs as a director on 2023-07-26

View Document

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

View Accounts

08/12/228 December 2022 Termination of appointment of Gomathi Panchapagesan as a director on 2022-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

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

View Accounts

07/12/217 December 2021 Change of details for Mrs Gomathi Panchapagesan as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Cessation of Gomathi Panchapagesan as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Dr Gautam Venkataramani on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Gautam Venkataramani as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Mrs Gomathi Panchapagesan on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Mrs Supriya Dabir Gautam on 2021-12-07

View Document

24/11/2124 November 2021 Appointment of Dr Gautam Venkataramani as a director on 2021-11-17

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

17/11/2117 November 2021 Change of details for Mr Gautam Venkataramani as a person with significant control on 2021-05-14

View Document

17/11/2117 November 2021 Termination of appointment of Gomathi Panchapagesan as a secretary on 2021-11-16

View Document

06/07/216 July 2021 Purchase of own shares.

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SITA VENKATARAMANI / 31/07/2020

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR NARAYANASWAMI VENKATARAMANI

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR GAUTAM VENKATARAMANI

View Document

03/08/203 August 2020 CESSATION OF NARAYANASWAMI VENKATARAMANI AS A PSC

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITA VENKATARAMANI

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

02/02/182 February 2018 CESSATION OF NARAYANASWAMI PANCHAPAGESAN AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARAYANASWAMI VENKATARAMANI

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

02/02/182 February 2018 CESSATION OF ARJUN PANCHAPAGESAN AS A PSC

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR GAUTAM VENKATARAMANI

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR NARAYANASWAMI VENKATARAMANI

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/07/161 July 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ONIONS

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR NARAYANASWAMI PANCHAPAGESAN

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GOMATHI PANCHAPAGESAN / 30/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ONIONS / 30/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NARAYANASWAMI PANCHAPAGESAN / 30/06/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 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