BRANCHOR LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/12/246 December 2024 Registered office address changed from Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF England to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2024-12-06

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

02/02/242 February 2024 Register inspection address has been changed from 21 Thicketford Road Bolton BL2 2LS England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF

View Document

02/02/242 February 2024 Registered office address changed from 21 Thicketford Road Bolton BL2 2LS England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF on 2024-02-02

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

08/11/228 November 2022 Registered office address changed from Suite1 Suite 1 3rd Floor 11 -12 st James's Square London England to 21 Thicketford Road Bolton BL2 2LS on 2022-11-08

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

15/07/1615 July 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / GLEN POWER

View Document

13/06/1613 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 100.00

View Document

17/05/1617 May 2016 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