BROAD BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

15/03/2115 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

21/02/2021 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 51 BOYCROFT AVENUE LONDON LONDON NW9 8AL ENGLAND

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/05/166 May 2016 Annual return made up to 5 October 2015 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 71-75 SHELTON STREET CONVENT GARDENS LONDON WC2H 9JQ ENGLAND

View Document

06/05/166 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

06/05/166 May 2016 COMPANY RESTORED ON 06/05/2016

View Document

22/03/1622 March 2016 STRUCK OFF AND DISSOLVED

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EGUAOJE KESSINGTON, SONNIE IJEGBAI / 08/06/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM, 51 BOYCROFT AVENUE, LONDON, NW9 8AL, ENGLAND

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EGUAOJE KESSINGTON, SONNIE IJEGBAI / 08/06/2015

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY EGUAOJE IJEGBAI

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM, 43 TAYLER COURT, DORMAN WAY, LONDON, NW8 0SB

View Document

10/11/1410 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/12/1119 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/09/1118 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROCKIE OSAREN

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/07/1025 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROCKIE OSAYANDE OSAREN / 21/12/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EGUAOJE KESSINGTON, SONNIE IJEGBAI / 21/12/2009

View Document

03/01/103 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

03/01/103 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/01/103 January 2010 SAIL ADDRESS CREATED

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 51 BOYCROFT AVENUE, KINGSBURY, LONDON, BRENT, NW9 8AL

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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