THE BROGUE TRADER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

26/03/2326 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PREVEXT FROM 30/04/2020 TO 31/07/2020

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

06/12/196 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JAMES (HOLDINGS) LIMITED

View Document

11/09/1911 September 2019 CESSATION OF CHRISTIAN JAMES MACNAMARA AS A PSC

View Document

10/09/1910 September 2019 CESSATION OF JOANNE MARIE MACNAMARA AS A PSC

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 20/05/13 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1914 February 2019 ADOPT ARTICLES 31/01/2019

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MISS STACEY LOUISE MACNAMARA

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR DANIEL MACNAMARA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES MACNAMARA / 05/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIE MACNAMARA / 05/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIE MACNAMARA / 20/12/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES MACNAMARA / 20/12/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRON MACNAMARA / 20/12/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRON MACNAMARA / 05/01/2018

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM FAIRWAY HOUSE FORTRAN ROAD ST. MELLONS CARDIFF CF3 0LT

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085053240001

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR KEIRON MACNAMARA

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 49 FISHER HILL WAY RADYR CARDIFF SOUTH GLAMORGAN CF15 8DR WALES

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR STACEY MACNAMARA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/05/1322 May 2013 DIRECTOR APPOINTED MISS STACEY LOUISE MACNAMARA

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR STACEY MACNAMARA

View Document

20/05/1320 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 2

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR CHRISTIAN JAMES MACNAMARA

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MISS STACEY LOUISE MACNAMARA

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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