BROGA (UK) LIMITED

Company Documents

DateDescription
07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 87 UPPER SELSDON ROAD SOUTH CROYDON CR2 0DP ENGLAND

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY HERON

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROOKS / 03/01/2019

View Document

12/11/1812 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/11/1812 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR GARY BROOKS

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY GARY BROOKS

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY HERON / 16/08/2018

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MS LESLEY HERON

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE HERON / 18/04/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

07/02/187 February 2018 CESSATION OF JOANNE HERON AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GARY BROOKS / 18/10/2017

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BROOKS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MISS JOANNE HERON

View Document

11/10/1711 October 2017 CESSATION OF GARY BROOKS AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HERON

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROOKS / 01/10/2017

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/12/1527 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 65 DENMARK ROAD LONDON SE25 5RE ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1220 December 2012 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