BROWSABLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Change of details for Mr Peter Dominic Wrenshall as a person with significant control on 2024-09-20

View Document

24/02/2524 February 2025 Director's details changed for Mr Peter Dominic Wrenshall on 2024-09-20

View Document

24/02/2524 February 2025 Secretary's details changed for Mrs Karen Wrenshall on 2024-09-20

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

20/09/2420 September 2024 Registered office address changed from Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY United Kingdom to Suite 105, 9 st. Georges Court Altrincham Business Park Dairyhouse Lane Altrincham WA14 5UA on 2024-09-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/05/2328 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

28/02/2328 February 2023 Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY on 2023-02-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOMINIC WRENSHALL / 14/09/2018

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN WRENSHALL / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DOMINIC WRENSHALL / 14/09/2018

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM TRAFFORD HOUSE SOUTHMOOR ROAD SOUTHMOOR INDUSTRIAL ESTATE MANCHESTER M23 9XD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/03/168 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

12/05/1512 May 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

29/04/1529 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

12/11/1412 November 2014 PREVEXT FROM 28/02/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED ONLINE MARKETING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/10/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/02/118 February 2011 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