THE BROWSER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2024-10-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Change of details for Mr Robert Piers Cottrell as a person with significant control on 2024-05-19 |
20/05/2420 May 2024 | Notification of Alasdair Paul Mackenzie Breach as a person with significant control on 2024-05-19 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
19/01/2219 January 2022 | Director's details changed for Mr Uri Haim Bram on 2022-01-19 |
19/01/2219 January 2022 | Registered office address changed from Suite 25 19-21 Crawford Street London W1H 1PJ England to 18 Henrietta Street 3rd Floor London WC2E 8QH on 2022-01-19 |
19/01/2219 January 2022 | Director's details changed for Mr Alasdair Paul Mackenzie Breach on 2022-01-19 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES |
14/12/2014 December 2020 | 14/12/20 STATEMENT OF CAPITAL GBP 211 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROWN |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR URI HAIM BRAM / 14/01/2019 |
10/01/1910 January 2019 | DIRECTOR APPOINTED MR URI HAIM BRAM |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR PAUL MACKENZIE BREACH / 01/12/2018 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/09/1827 September 2018 | SECRETARY APPOINTED MS YULIA TERENTEVA |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
25/09/1725 September 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/07/1723 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/03/1723 March 2017 | Registered office address changed from , Suite 11 88-90 Hatton Garden, London, EC1N 8PN, England to 18 Henrietta Street 3rd Floor London WC2E 8QH on 2017-03-23 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM SUITE 11 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED |
22/06/1622 June 2016 | Registered office address changed from , Jessop House Jessop Avenue, Cheltenham, Glos, GL50 3WG to 18 Henrietta Street 3rd Floor London WC2E 8QH on 2016-06-22 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOS GL50 3WG |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIERS COTTRELL / 15/06/2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/04/1516 April 2015 | DIRECTOR APPOINTED MR DUNCAN JOHN BROWN |
27/11/1427 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | 14/05/14 STATEMENT OF CAPITAL GBP 200 |
29/10/1429 October 2014 | 14/05/14 STATEMENT OF CAPITAL GBP 175 |
29/10/1429 October 2014 | 31/10/13 STATEMENT OF CAPITAL GBP 150 |
29/10/1429 October 2014 | 31/10/13 STATEMENT OF CAPITAL GBP 150 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | SECOND FILING WITH MUD 29/10/13 FOR FORM AR01 |
18/11/1318 November 2013 | SECOND FILING FOR FORM SH01 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | DIRECTOR APPOINTED MR ROBERT PIERS COTTRELL |
29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
19/09/1319 September 2013 | 29/07/13 STATEMENT OF CAPITAL GBP 76 |
19/09/1319 September 2013 | 29/07/13 STATEMENT OF CAPITAL GBP 76 |
18/09/1318 September 2013 | 29/07/13 STATEMENT OF CAPITAL GBP 51 |
06/09/136 September 2013 | VARYING SHARE RIGHTS AND NAMES |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR PAUL MACKENZIE BREACH / 02/11/2012 |
29/10/1229 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
17/09/1217 September 2012 | APPOINTMENT TERMINATED, DIRECTOR HENRY LANE FOX |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/07/122 July 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012 |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR PAUL MACKENZIE BREACH / 25/06/2012 |
26/06/1226 June 2012 | Registered office address changed from , 95 the Promenade, Cheltenham, Gloucestershire, GL50 1WG, United Kingdom on 2012-06-26 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG UNITED KINGDOM |
31/10/1131 October 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
25/07/1125 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LANKESTER |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/04/117 April 2011 | DIRECTOR APPOINTED MR HENRY LANE FOX |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR PAUL MACKENZIE BREACH / 19/10/2010 |
29/10/1029 October 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR APPOINTED ALEXANDRA KIM LANKESTER |
29/10/0929 October 2009 | 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