BROADLEAF NEWCO 2 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Appointment of Mr Chin Shin Kevin Li Ying as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Jon Steinberg as a director on 2025-03-30

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Statement of capital on 2025-03-27

View Document

29/07/2429 July 2024 Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2024-07-28

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

31/07/2331 July 2023 Director's details changed for Mr Jon Steinberg on 2023-07-17

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/05/2331 May 2023 Termination of appointment of James Thomas Parsons as a director on 2023-05-30

View Document

31/05/2331 May 2023 Termination of appointment of David John Bateson as a director on 2023-05-30

View Document

31/05/2331 May 2023 Termination of appointment of Oliver James Foster as a director on 2023-05-30

View Document

31/05/2331 May 2023 Termination of appointment of Robert William Tompkins as a director on 2023-05-30

View Document

31/05/2331 May 2023 Appointment of Mr Jon Steinberg as a director on 2023-05-30

View Document

12/04/2312 April 2023 Appointment of Mr David John Bateson as a secretary on 2023-03-31

View Document

12/04/2312 April 2023 Appointment of Mr David John Bateson as a director on 2023-03-31

View Document

29/03/2329 March 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

05/01/235 January 2023 Appointment of Robert William Tompkins as a director on 2022-12-18

View Document

23/09/2223 September 2022 Termination of appointment of Sarah Hill as a director on 2022-09-16

View Document

25/02/2225 February 2022 Registered office address changed from 31-32 Alfred Place London WC1E 7DP England to Quay House Quay House the Ambury Bath BA1 1UA on 2022-02-25

View Document

25/02/2225 February 2022 Current accounting period extended from 2022-06-30 to 2022-09-30

View Document

04/02/224 February 2022 Notification of Future Us, Llc as a person with significant control on 2021-10-01

View Document

04/02/224 February 2022 Cessation of Exponent Private Equity Llp as a person with significant control on 2021-10-01

View Document

04/02/224 February 2022 Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2021-10-01

View Document

04/01/224 January 2022 Termination of appointment of Richard James Kerr as a director on 2021-12-31

View Document

01/11/211 November 2021 Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01

View Document

13/10/2113 October 2021 Appointment of Oliver James Foster as a director on 2021-10-01

View Document

13/10/2113 October 2021 Appointment of Mr James Thomas Parsons as a director on 2021-10-01

View Document

13/10/2113 October 2021 Appointment of Sarah Hill as a director on 2021-10-01

View Document

13/10/2113 October 2021 Appointment of Rachel Bernadette Addison as a director on 2021-10-01

View Document

08/10/218 October 2021 Satisfaction of charge 134358830001 in full

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Sub-division of shares on 2021-09-27

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

01/10/211 October 2021 Particulars of variation of rights attached to shares

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

23/09/2123 September 2021 Change of name notice

View Document

23/09/2123 September 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Resolutions

View Document

03/06/213 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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