TOM BROADBENT DESIGN LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Change of details for Mr Tom Broadbent as a person with significant control on 2023-04-13

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Registered office address changed from 47 Franciscan Road London SW17 8EA England to Flat 9 Jefferson Plaza London E3 3QB on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Tom Broadbent as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Tom Broadbent on 2022-01-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 1 PARKWAYS COURT OULTON LEEDS LS26 8TR ENGLAND

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR TOM BROADBENT / 22/12/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BROADBENT / 22/12/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 7 WELLINGTON HOUSE 29 REGENT GROVE LEAMINGTON SPA CV32 4NN ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BROADBENT / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR TOM BROADBENT / 27/01/2020

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM GRANSLET FARM NORTHEND SOUTHAM CV47 2TB ENGLAND

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BROADBENT / 14/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 1 PARKWAYS COURT OULTON LEEDS WEST YORKSHIRE LS26 8TR

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR TOM BROADBENT / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BROADBENT / 22/01/2018

View Document

22/01/1822 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 92 CHERRY TREE ROAD WALTON WAKEFIELD WEST YORKSHIRE WF2 6LL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

16/09/1516 September 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

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

View Accounts

14/04/1414 April 2014 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