10 THE BROADWAY HOLDINGS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Previous accounting period shortened from 2024-11-27 to 2024-11-26

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

05/04/245 April 2024 Satisfaction of charge 098842710002 in full

View Document

28/03/2428 March 2024 Registration of charge 098842710003, created on 2024-03-28

View Document

27/03/2427 March 2024 Notification of Paul Edward Summers as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of Pma Properties Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Cessation of Neon City Limited as a person with significant control on 2024-03-27

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Registered office address changed from 44 Great Eastern Street London EC2A 3EP United Kingdom to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

17/02/2317 February 2023 Director's details changed for Mr Paul Edward Summers on 2022-01-21

View Document

17/02/2317 February 2023 Secretary's details changed for Ronan Connolly on 2022-11-22

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098842710002

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098842710001

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMA PROPERTIES LIMITED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

08/12/178 December 2017 CESSATION OF PAUL EDWARD SUMMERS AS A PSC

View Document

08/12/178 December 2017 CESSATION OF RONAN THOMAS CONNOLLY AS A PSC

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEON CITY LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 74

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1523 November 2015 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