BROADWAY MH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Satisfaction of charge 2 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 070676710004 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 1 in full

View Document

09/04/249 April 2024 Satisfaction of charge 070676710003 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Change of details for Mr Mohammed Foysolraza Miah as a person with significant control on 2023-10-26

View Document

27/10/2327 October 2023 Change of details for Mr Mohammed Foysolraza Miah as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/10/2326 October 2023 Termination of appointment of Muhammed Niamul Raza Miah as a director on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Mr Mohammed Foysol Raza Miah as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Mohammed Foysol Raza Miah on 2023-10-26

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/10/211 October 2021 Registered office address changed from First Floor, Global House 303 Ballards Lane London N12 8NP to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 2021-10-01

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MUHAMMED NIAMUL RAZA MIAH

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070676710005

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070676710006

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/08/1817 August 2018 CESSATION OF JOMARO (U.K) LIMITED AS A PSC

View Document

17/08/1817 August 2018 CESSATION OF MOHAMMED FOYSOL MIAH AS A PSC

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED FOYSOL RAZA MIAH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER PITTALIS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070676710004

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070676710003

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/07/1113 July 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1025 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED ROGER PITTALIS

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED DAY OF THE RAJ (MILL HILL TANDOORI) LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

05/11/105 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/095 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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