BRODRICK CONSULTING LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Change of details for Mr Andrew Noel Richard Genrich as a person with significant control on 2022-12-11

View Document

21/02/2321 February 2023 Change of details for Mr Andrew Noel Richard Genrich as a person with significant control on 2022-12-11

View Document

20/02/2320 February 2023 Director's details changed for Mrs Vicki Lenore Genrich on 2022-12-11

View Document

20/02/2320 February 2023 Change of details for Mrs Vicki Lenore Genrich as a person with significant control on 2022-12-11

View Document

20/02/2320 February 2023 Change of details for Mr Andrew Noel Richard Genrich as a person with significant control on 2022-12-11

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Registered office address changed from 78 Foxbourne Road London SW17 8EW to Shanklin House Byrnes Soler & Co 70 Sheen Road Richmond TW9 1UF on 2023-02-20

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI LENORE GENRICH / 05/12/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MRS VICKI LENORE GENRICH / 05/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICKI LENORE GENRICH / 30/06/2015

View Document

01/01/161 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

01/01/161 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NOEL RICHARD GENRICH / 30/06/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM UNIT 1 66 BRODRICK ROAD LONDON SW17 7DY

View Document

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/12/138 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/12/129 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 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