BROADTHUNDER LTD
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 28/04/2528 April 2025 | Application to strike the company off the register |
| 09/04/259 April 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 26/03/2526 March 2025 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
| 26/03/2526 March 2025 | Notification of Barbara Ella Lucas as a person with significant control on 2025-03-22 |
| 26/03/2526 March 2025 | Cessation of Charles Eric Lucas as a person with significant control on 2025-03-22 |
| 11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
| 05/03/245 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 15/03/2315 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BATHGATE / 01/10/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
| 14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/04/1622 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/04/1529 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/04/1426 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ERIC LUCAS / 03/04/2013 |
| 22/04/1322 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/07/1218 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BATHGATE / 18/07/2012 |
| 14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM UNIT 20 ENTERPRISE HOUSE LLOYD STREET NORTH MANCHESTER SCIENCE PARK MANCHESTER M15 6SE UNITED KINGDOM |
| 21/05/1221 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 26/04/1126 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/04/1021 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
| 21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM UNIT 20, ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 4EN UNITED KINGDOM |
| 17/11/0917 November 2009 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM C/O 4 OXFORD COURT MANCHESTER M2 3WQ |
| 17/11/0917 November 2009 | 16/11/09 STATEMENT OF CAPITAL GBP 100 |
| 17/11/0917 November 2009 | CURREXT FROM 30/04/2010 TO 30/06/2010 |
| 10/11/0910 November 2009 | 30/10/09 STATEMENT OF CAPITAL GBP 2 |
| 10/11/0910 November 2009 | DIRECTOR APPOINTED CHARLES ERIC LUCAS |
| 10/11/0910 November 2009 | DIRECTOR APPOINTED MR THOMAS BATHGATE |
| 24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 20/04/0920 April 2009 | 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