BROADLEAF NEWCO 2 LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-02 with updates |
15/04/2515 April 2025 | Memorandum and Articles of Association |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Particulars of variation of rights attached to shares |
31/03/2531 March 2025 | Appointment of Mr Chin Shin Kevin Li Ying as a director on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Jon Steinberg as a director on 2025-03-30 |
28/03/2528 March 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
27/03/2527 March 2025 | |
27/03/2527 March 2025 | Resolutions |
27/03/2527 March 2025 | |
27/03/2527 March 2025 | Statement of capital on 2025-03-27 |
29/07/2429 July 2024 | Termination of appointment of Penelope Anne Ladkin-Brand as a director on 2024-07-28 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
06/06/246 June 2024 | |
06/06/246 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
06/06/246 June 2024 | |
06/06/246 June 2024 | |
31/07/2331 July 2023 | Director's details changed for Mr Jon Steinberg on 2023-07-17 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/05/2331 May 2023 | Termination of appointment of James Thomas Parsons as a director on 2023-05-30 |
31/05/2331 May 2023 | Termination of appointment of David John Bateson as a director on 2023-05-30 |
31/05/2331 May 2023 | Termination of appointment of Oliver James Foster as a director on 2023-05-30 |
31/05/2331 May 2023 | Termination of appointment of Robert William Tompkins as a director on 2023-05-30 |
31/05/2331 May 2023 | Appointment of Mr Jon Steinberg as a director on 2023-05-30 |
12/04/2312 April 2023 | Appointment of Mr David John Bateson as a secretary on 2023-03-31 |
12/04/2312 April 2023 | Appointment of Mr David John Bateson as a director on 2023-03-31 |
29/03/2329 March 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
29/03/2329 March 2023 | |
29/03/2329 March 2023 |
29/03/2329 March 2023 | |
05/01/235 January 2023 | Appointment of Robert William Tompkins as a director on 2022-12-18 |
23/09/2223 September 2022 | Termination of appointment of Sarah Hill as a director on 2022-09-16 |
25/02/2225 February 2022 | Registered office address changed from 31-32 Alfred Place London WC1E 7DP England to Quay House Quay House the Ambury Bath BA1 1UA on 2022-02-25 |
25/02/2225 February 2022 | Current accounting period extended from 2022-06-30 to 2022-09-30 |
04/02/224 February 2022 | Notification of Future Us, Llc as a person with significant control on 2021-10-01 |
04/02/224 February 2022 | Cessation of Exponent Private Equity Llp as a person with significant control on 2021-10-01 |
04/02/224 February 2022 | Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2021-10-01 |
04/01/224 January 2022 | Termination of appointment of Richard James Kerr as a director on 2021-12-31 |
01/11/211 November 2021 | Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-31 |
01/11/211 November 2021 | Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01 |
13/10/2113 October 2021 | Appointment of Oliver James Foster as a director on 2021-10-01 |
13/10/2113 October 2021 | Appointment of Mr James Thomas Parsons as a director on 2021-10-01 |
13/10/2113 October 2021 | Appointment of Sarah Hill as a director on 2021-10-01 |
13/10/2113 October 2021 | Appointment of Rachel Bernadette Addison as a director on 2021-10-01 |
08/10/218 October 2021 | Satisfaction of charge 134358830001 in full |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Sub-division of shares on 2021-09-27 |
04/10/214 October 2021 | Change of share class name or designation |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Memorandum and Articles of Association |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
04/10/214 October 2021 | Resolutions |
01/10/211 October 2021 | Particulars of variation of rights attached to shares |
01/10/211 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
23/09/2123 September 2021 | Change of name notice |
23/09/2123 September 2021 | Certificate of change of name |
23/09/2123 September 2021 | Resolutions |
03/06/213 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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