Advanced company searchLink opens in new window

BRONKOTEST LIMITED

Company number 06725404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Feb 2019 SH03 Purchase of own shares.
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 16 October 2017 with updates
13 Jun 2018 RT01 Administrative restoration application
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 AD01 Registered office address changed from C/O C/O Neil Kendle Healthcare 10 Barley Mow Passage London W4 4PH to 36 Park Road Hampton Hill Hampton TW12 1HQ on 4 August 2016
21 Dec 2015 AA Total exemption small company accounts made up to 30 December 2014
18 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
24 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
28 Apr 2015 TM02 Termination of appointment of Paul Marshall as a secretary on 28 April 2015
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB England to C/O C/O Neil Kendle Healthcare 10 Barley Mow Passage London W4 4PH on 21 October 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AP03 Appointment of Mr Paul Marshall as a secretary
05 Mar 2014 AA01 Previous accounting period shortened from 30 March 2014 to 31 December 2013
05 Mar 2014 TM02 Termination of appointment of H S (Nominees) Limited as a secretary
05 Mar 2014 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH on 5 March 2014
20 Feb 2014 AA Total exemption small company accounts made up to 30 March 2013
09 Jan 2014 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
31 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013