BROM DESIGN LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BROMAGE / 15/10/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM
BASEMENT FLAT 3A BAWDALE ROAD
EAST DULWICH
LONDON
SE22 9DL

View Document

11/07/1111 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BROMAGE / 01/05/2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 59 EAST DULWICH ROAD EAST DULWICH LONDON SE22 9AP

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BROMAGE / 19/04/2010

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MATTHEW JOHN BROMAGE

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: GISTERED OFFICE CHANGED ON 26/05/2009 FROM 2 ENSIGN CLOSE PURLEY SURREY CR8 2JQ

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR KANDASAMY JEYASEELAN

View Document

14/05/0914 May 2009 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