BROADCHART INTERNATIONAL LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Director's details changed for Mrs Sheila Hill on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Andrew Hill as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

19/01/2319 January 2023 Director's details changed for Mr Andrew Charles Hill on 2023-01-19

View Document

07/01/237 January 2023 Memorandum and Articles of Association

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Statement of capital following an allotment of shares on 2022-10-26

View Document

22/09/2222 September 2022 Appointment of Mr Mark Lyle Schneider as a director on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Change of details for Andrew Hill as a person with significant control on 2017-09-02

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

05/05/225 May 2022 Change of details for Andrew Hill as a person with significant control on 2022-05-05

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/11/2118 November 2021 Appointment of Mr. Graham David Kemp as a director on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mr Simon Jeremy Wheatley as a director on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mr David Anthony Robins as a director on 2021-11-18

View Document

30/11/2030 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

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

View Accounts

02/01/202 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064430600005

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHIL SWERN

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HILL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064430600004

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL SWERN / 02/08/2014

View Document

16/09/1516 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SHEILA HILL / 02/08/2014

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HILL / 02/08/2014

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HILL / 02/08/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/10/1410 October 2014 02/08/14 STATEMENT OF CAPITAL GBP 15514.03

View Document

09/09/149 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 15795.17

View Document

22/08/1422 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 22/06/14 STATEMENT OF CAPITAL GBP 15479.26

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1415 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 15038.67

View Document

20/08/1320 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064430600003

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

07/02/127 February 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM ST JOHNS STUDIOS 6-8 CHURCH ROAD RICHMOND SURREY TW9 2QA

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/01/1118 January 2011 17/11/10 STATEMENT OF CAPITAL GBP 10821.61

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/1030 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL SWERN / 15/11/2010

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/102 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 31 VERNON STREET LONDON W14 0RN

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 05/08/09 STATEMENT OF CAPITAL GBP 10306.30

View Document

15/01/1015 January 2010 05/08/09 STATEMENT OF CAPITAL GBP 10306.30

View Document

15/01/1015 January 2010 05/08/09 STATEMENT OF CAPITAL GBP 10306.30

View Document

15/01/1015 January 2010 05/08/09 STATEMENT OF CAPITAL GBP 10306.30

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HILL / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL SWERN / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HILL / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WHITE / 14/01/2010

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 02/12/2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITE / 02/12/2008

View Document

24/03/0924 March 2009 CURREXT FROM 31/12/2008 TO 31/05/2009

View Document

26/02/0926 February 2009 GBP NC 10000/20000 14/01/2009

View Document

26/02/0926 February 2009 NC INC ALREADY ADJUSTED 14/01/09

View Document

14/01/0914 January 2009 NC INC ALREADY ADJUSTED 18/03/08

View Document

24/09/0824 September 2008 NC INC ALREADY ADJUSTED 20/06/08

View Document

24/09/0824 September 2008 GBP NC 1000/10000 20/06/2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED PHIL SWERN

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED PHIL WHITE

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 5 DICKENS CLOSE RICHMOND TW10 7AU

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ANDREW HILL

View Document

24/06/0824 June 2008 SECRETARY APPOINTED SHEILA HILL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED SHEILA HILL

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED BROADCHART (GUERNSEY) LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 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