BROKERTECH LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

11/11/2411 November 2024 Cessation of Brokerbility Information Gateway Limited as a person with significant control on 2024-10-31

View Document

11/11/2411 November 2024 Notification of Clear Group (Holdings) Limited as a person with significant control on 2024-10-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Howard Pierre Lickens as a director on 2024-09-17

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-10-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-10-31

View Document

24/05/2324 May 2023 Appointment of Mr Jitendra Patel as a secretary on 2023-05-19

View Document

24/05/2324 May 2023 Appointment of Mr David Edward Rose as a director on 2023-05-19

View Document

07/03/237 March 2023 Termination of appointment of David Sidney Mccallum as a director on 2023-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Nicholas Leon Gallimore as a director on 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/07/2131 July 2021 Accounts for a small company made up to 2020-10-31

View Document

16/06/2116 June 2021 Appointment of Mr Michael David Simon Edgeley as a director on 2021-06-08

View Document

22/04/2022 April 2020 CURREXT FROM 31/05/2020 TO 31/10/2020

View Document

12/02/2012 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DAVID SIDNEY MCCALLUM

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM AGM HOUSE 3 BARTON CLOSE ENDERBY LEICESTER LE19 1SJ ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM AGM HOUSE BARTON CLOSE, GROVE PARK ENDERBY LEICESTER LE19 1SJ ENGLAND

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM AGM HOUSE BARTON CLOSE GROVE PARK, ENDERBY LEICESTER LE19 1SJ UNITED KINGDOM

View Document

24/01/1324 January 2013 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM AGM HOUSE BARTON CLOSE GROVE PARK, ENDERBY LEICESTER LE19 1SJ UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM OAK LODGE GREEN LANE BURNHAM ON CROUCH CM0 8PU UNITED KINGDOM

View Document

14/03/1214 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MILLER / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BAKER / 01/10/2009

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN STURLEY

View Document

03/12/083 December 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDY MILLER / 01/10/2008

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

01/10/081 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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