BROMARPEAK ITS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-24 with updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/04/2425 April 2024 | Notification of Bruce Edward Taylor as a person with significant control on 2024-01-30 |
25/04/2425 April 2024 | Director's details changed for Mr Bruce Edward Taylor on 2024-04-25 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
25/04/2425 April 2024 | Cessation of Bromarpeak Limited as a person with significant control on 2024-01-30 |
21/02/2421 February 2024 | Purchase of own shares. |
20/02/2420 February 2024 | Cancellation of shares. Statement of capital on 2024-01-30 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-28 with updates |
03/05/233 May 2023 | Purchase of own shares. |
03/05/233 May 2023 | Cancellation of shares. Statement of capital on 2023-03-15 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-28 with updates |
01/05/221 May 2022 | Second filing for the appointment of Mr Bruce Edward Taylor as a director |
27/04/2227 April 2022 | Cancellation of shares. Statement of capital on 2022-03-03 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Change of details for Bromarpeak Limited as a person with significant control on 2021-07-01 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
14/05/2014 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANN KEEN / 01/05/2020 |
14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / BROMARPEAK LIMITED / 25/02/2020 |
12/05/2012 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119897770001 |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / BROMARPEAK LIMITED / 25/02/2020 |
25/02/2025 February 2020 | CURREXT FROM 31/05/2020 TO 31/07/2020 |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM UNIT 9 HORSESHOE ROAD PANGBOURNE READING BERKSHIRE RG8 7JQ ENGLAND |
23/09/1923 September 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM FLAT 4 PIPPIN 38 NAIRN ROAD POOLE DORSET BH13 7NH UNITED KINGDOM |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR LEON SUMMERS |
05/09/195 September 2019 | 02/09/19 STATEMENT OF CAPITAL GBP 133.4 |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR MARK ROBERT GRIGG |
29/08/1929 August 2019 | Appointment of Mr Bruce Edward Taylor as a director on 2019-08-29 |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR GRAHAM CHARLES WALDRON |
29/08/1929 August 2019 | DIRECTOR APPOINTED MRS RACHEL ANN KEEN |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR BRUCE EDWARD TAYLOR |
10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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