BROADWICK GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

28/05/2528 May 2025 Director's details changed for Mr Bradley Jay Thompson on 2024-01-08

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

19/08/2419 August 2024 Notification of Take-Two Interactive Software, Inc. as a person with significant control on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

14/02/2214 February 2022 Director's details changed for Mr Bradley Jay Thompson on 2022-01-23

View Document

24/09/2124 September 2021 Change of details for Broomco (4312) Limited as a person with significant control on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121365010002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH COOPER

View Document

29/01/2029 January 2020 11/10/19 STATEMENT OF CAPITAL GBP 13333.34

View Document

27/01/2027 January 2020 11/10/19 STATEMENT OF CAPITAL GBP 11333.34

View Document

20/01/2020 January 2020 11/10/19 STATEMENT OF CAPITAL GBP 8000

View Document

11/11/1911 November 2019 ADOPT ARTICLES 11/10/2019

View Document

10/11/1910 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/197 November 2019 DIRECTOR APPOINTED ROWAN HAJAJ

View Document

06/11/196 November 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121365010001

View Document

02/08/192 August 2019 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