BROOKCOMM LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Registered office address changed from Default Moston Lane Manchester M40 9WB England to 132-134 Great Ancoats Street Manchester M4 6DE on 2023-02-10

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-08-20 with no updates

View Document

07/12/227 December 2022 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to Default Moston Lane Manchester M40 9WB on 2022-12-07

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Registered office address changed from 40 Tweedale Street Rochdale OL11 1HH England to 132-134 Great Ancoats Street Manchester M4 6DE on 2021-10-14

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Registered office address changed from 8 New Road Oldham OL8 1AY England to 40 Tweedale Street Rochdale OL11 1HH on 2021-08-11

View Document

10/08/2110 August 2021 Termination of appointment of Darren Symes as a director on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from 35 Firs Avenue London N11 3NE England to 8 New Road Oldham OL8 1AY on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Saeed Rehman as a director on 2021-08-10

View Document

10/08/2110 August 2021 Notification of Saeed Rehman as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Cessation of Darren Symes as a person with significant control on 2021-08-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2028 May 2020 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