Advanced company searchLink opens in new window

BROMIUM UK LIMITED

Company number 07640717

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
02 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: no dividend be paid for year ended 31 january 2023 / accounts approved / authorised signatory / company business 28/01/2024
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2024 AP01 Appointment of Mr Neil Robert Sawyer as a director on 22 January 2024
23 Jan 2024 TM01 Termination of appointment of David Neary Prezzano as a director on 22 January 2024
22 Dec 2023 CH01 Director's details changed for Thibault Christian Salomon on 1 August 2023
03 Aug 2023 AP01 Appointment of Thibault Christian Salomon as a director on 1 August 2023
03 Aug 2023 TM01 Termination of appointment of Caroline Francoise Morin as a director on 1 August 2023
26 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
17 Mar 2023 AA Accounts for a small company made up to 31 January 2022
26 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Ms Caroline Francoise Morin on 1 February 2022
02 Feb 2022 AA Accounts for a small company made up to 31 January 2021
23 Nov 2021 AD01 Registered office address changed from 157 Cherry Hinton Road Cambridge CB1 7BX United Kingdom to Suite 2,4&5 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 23 November 2021
15 Oct 2021 CH01 Director's details changed for David Neary Prezzano on 2 July 2021
06 Sep 2021 AD01 Registered office address changed from 2nd Floor, Lockton House Clarendon Road Cambridge CB2 8FH England to 157 Cherry Hinton Road Cambridge CB1 7BX on 6 September 2021
21 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
05 May 2021 TM01 Termination of appointment of George Brasher as a director on 1 May 2021
05 May 2021 AP01 Appointment of David Neary Prezzano as a director on 1 May 2021
08 Feb 2021 AD03 Register(s) moved to registered inspection location Kpmg Llp One St. Peter's Square Manchester M2 3AE
08 Feb 2021 AD02 Register inspection address has been changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Kpmg Llp One St. Peter's Square Manchester M2 3AE
08 Dec 2020 AA Accounts for a small company made up to 31 January 2020