BROMCOM COMPUTERS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 Secretary's details changed for Ms Serap Bayramoglu on 2023-03-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

24/06/2024 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM PROSPECT HOUSE HOMESDALE ROAD BROMLEY BR2 9LY

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020406900007

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020406900007

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020406900005

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020406900004

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020406900006

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020406900005

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 CORPORATE DIRECTOR APPOINTED BROMCOM TECHNOLOGIES

View Document

03/04/143 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020406900004

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM KELVIN HOUSE WORSLEY BRIDGE ROAD LONDON SE26 5BS

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MS SERAP BAYRAMOGLU

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR INCI GURYEL

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS CHAPMAN

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI GURYEL / 02/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS INCI GURYEL / 02/10/2009

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FIXED CHARGE 06/12/06

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

27/02/0227 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0227 February 2002 £ NC 100000/1000000 15/0

View Document

27/02/0227 February 2002 S-DIV 20/02/02

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 417-421 BROMLEY ROAD DOWNHAM BROMLEY KENT BR1 4PJ

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 ALTER MEM AND ARTS 11/02/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/02/9421 February 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/02/9421 February 1994 REREGISTRATION PRI-PLC 11/02/94

View Document

21/02/9421 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/94

View Document

21/02/9421 February 1994 AUDITORS' REPORT

View Document

21/02/9421 February 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/02/9421 February 1994 ALTER MEM AND ARTS 11/02/94

View Document

21/02/9421 February 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/02/9421 February 1994 NC INC ALREADY ADJUSTED 11/02/94

View Document

21/02/9421 February 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/02/9421 February 1994 AUDITORS' STATEMENT

View Document

21/02/9421 February 1994 BALANCE SHEET

View Document

25/06/9325 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/899 August 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/09/8812 September 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/06/882 June 1988 £ NC 1000/25000

View Document

02/06/882 June 1988 NC INC ALREADY ADJUSTED 30/03/88

View Document

02/06/882 June 1988 WD 21/04/88 AD 30/03/88--------- £ SI 24000@1=24000 £ IC 1000/25000

View Document

02/02/882 February 1988 WD 07/01/88 AD 14/12/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

20/07/8720 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/04/8716 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/864 November 1986 COMPANY NAME CHANGED SHOEBOX LTD. CERTIFICATE ISSUED ON 04/11/86

View Document

29/10/8629 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/08/866 August 1986 REGISTERED OFFICE CHANGED ON 06/08/86 FROM: 2 VICTORIA CHAMBERS LUKE STREET LONDON EC2A 4EE

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 SECRETARY RESIGNED

View Document

26/07/8626 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/8624 July 1986 CERTIFICATE OF INCORPORATION

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