BROADGATE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from 16 Tillingbourne Gardens London N3 3JL England to 16 Tillingbourne Gardens London N3 3JL on 2025-08-14 |
14/08/2514 August 2025 New | Director's details changed for Dr Gautam Venkataramani on 2025-08-14 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
14/08/2514 August 2025 New | Registered office address changed from 16 16 Tillingbourne Gardens London N3 3JL England to 16 Tillingbourne Gardens London N3 3JL on 2025-08-14 |
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 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-17 with updates |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
26/07/2326 July 2023 | Appointment of Mr Robert Sydney Jacobs as a director on 2023-07-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Termination of appointment of Gomathi Panchapagesan as a director on 2022-06-30 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Change of details for Mrs Gomathi Panchapagesan as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Cessation of Gomathi Panchapagesan as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Director's details changed for Dr Gautam Venkataramani on 2021-12-07 |
07/12/217 December 2021 | Change of details for Mr Gautam Venkataramani as a person with significant control on 2021-12-07 |
07/12/217 December 2021 | Director's details changed for Mrs Gomathi Panchapagesan on 2021-12-07 |
07/12/217 December 2021 | Director's details changed for Mrs Supriya Dabir Gautam on 2021-12-07 |
24/11/2124 November 2021 | Appointment of Dr Gautam Venkataramani as a director on 2021-11-17 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-17 with updates |
17/11/2117 November 2021 | Certificate of change of name |
17/11/2117 November 2021 | Change of details for Mr Gautam Venkataramani as a person with significant control on 2021-05-14 |
17/11/2117 November 2021 | Termination of appointment of Gomathi Panchapagesan as a secretary on 2021-11-16 |
06/07/216 July 2021 | Purchase of own shares. |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS SITA VENKATARAMANI / 31/07/2020 |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NARAYANASWAMI VENKATARAMANI |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR GAUTAM VENKATARAMANI |
03/08/203 August 2020 | CESSATION OF NARAYANASWAMI VENKATARAMANI AS A PSC |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITA VENKATARAMANI |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/07/1931 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
02/02/182 February 2018 | CESSATION OF NARAYANASWAMI PANCHAPAGESAN AS A PSC |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARAYANASWAMI VENKATARAMANI |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
02/02/182 February 2018 | CESSATION OF ARJUN PANCHAPAGESAN AS A PSC |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR GAUTAM VENKATARAMANI |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR NARAYANASWAMI VENKATARAMANI |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
01/07/161 July 2016 | CURREXT FROM 30/06/2016 TO 31/12/2016 |
20/05/1620 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES ONIONS |
09/02/169 February 2016 | APPOINTMENT TERMINATED, DIRECTOR NARAYANASWAMI PANCHAPAGESAN |
09/02/169 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/07/1026 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
25/07/1025 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GOMATHI PANCHAPAGESAN / 30/06/2010 |
25/07/1025 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ONIONS / 30/06/2010 |
25/07/1025 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARAYANASWAMI PANCHAPAGESAN / 30/06/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/07/074 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/07/0526 July 2005 | LOCATION OF REGISTER OF MEMBERS |
26/07/0526 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
31/07/0131 July 2001 | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
06/07/006 July 2000 | SECRETARY RESIGNED |
06/07/006 July 2000 | NEW DIRECTOR APPOINTED |
06/07/006 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/006 July 2000 | DIRECTOR RESIGNED |
30/06/0030 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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