BROWSER LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Change of details for Mr Rene Morency as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Cessation of Alyssa Morency as a person with significant control on 2024-03-22

View Document

23/02/2423 February 2024 Change of details for Mr Rene Morency as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Rene Morency on 2024-02-22

View Document

07/02/247 February 2024 Purchase of own shares.

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

19/01/2419 January 2024 Termination of appointment of Julian Stuart Morency as a director on 2024-01-07

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-28

View Document

17/01/2417 January 2024 Notification of Rene Morency as a person with significant control on 2023-12-28

View Document

17/01/2417 January 2024 Cessation of Julian Stuart Morency as a person with significant control on 2023-12-28

View Document

17/01/2417 January 2024 Notification of Alyssa Morency as a person with significant control on 2023-12-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Termination of appointment of John Charles Beck as a director on 2023-05-16

View Document

07/12/227 December 2022 Termination of appointment of James Blizzard as a director on 2022-11-18

View Document

30/11/2230 November 2022 Cessation of Rene Morency as a person with significant control on 2022-11-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/09/2024 September 2020 ADOPT ARTICLES 25/08/2020

View Document

24/09/2024 September 2020 ARTICLES OF ASSOCIATION

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR JOHN CHARLES BECK

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 DIRECTOR APPOINTED MR JAMES BLIZZARD

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MORENCY / 07/10/2014

View Document

23/09/1523 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1522 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1522 May 2015 SUB-DIVISION 29/04/15

View Document

22/05/1522 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1519 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 80

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR SYD NADIM

View Document

07/04/157 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/03/1518 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 90

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MORENCY / 26/08/2014

View Document

22/09/1422 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE MORENCY / 26/08/2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY BEN MURPHY

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BEN MURPHY / 26/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYD NADIM / 26/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MORENCY / 26/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE MORENCY / 26/08/2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 COMPANY NAME CHANGED BROWSER CREATIVE LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/127 March 2012 CHANGE OF NAME 02/03/2012

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1123 June 2011 ADOPT ARTICLES 15/05/2010

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MORENCY / 03/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE MORENCY / 03/06/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR SYD NADIM

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER CATTERMOLE

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR JULIAN MORENCY

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR RENE MORENCY

View Document

26/08/0826 August 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