BROMAS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

23/09/2223 September 2022 Change of details for Mr Benjamin Niranjan Anandarajah as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr Benjamin Niranjan Anandarajah on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Ms Elizabeth Tae-Yang Kim as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Ms Elizabeth Tae-Yang Kim on 2022-09-23

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 PREVSHO FROM 31/12/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM BANK GALLERY 13 HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 SAIL ADDRESS CHANGED FROM: 29 HEATHFIELD TERRACE LONDON W4 4LR ENGLAND

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TAE-YANG KIM / 24/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NIRANJAN ANANDARAJAH / 24/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 SAIL ADDRESS CREATED

View Document

18/12/1318 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS ELIZABETH TAE-YANG KIM

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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