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)
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
06 May 2020 PSC02 Notification of Hp Uk Development Limited as a person with significant control on 1 May 2020
06 May 2020 PSC09 Withdrawal of a person with significant control statement on 6 May 2020
14 Feb 2020 TM01 Termination of appointment of Jo-Anne Mcdougall as a director on 14 February 2020
14 Feb 2020 AP01 Appointment of Caroline Francoise Morin as a director on 14 February 2020
03 Oct 2019 TM01 Termination of appointment of Earl Charles as a director on 19 September 2019
03 Oct 2019 TM01 Termination of appointment of Ian Alexander Pratt as a director on 19 September 2019
03 Oct 2019 AP01 Appointment of Mr George Brasher as a director on 19 September 2019
03 Oct 2019 AP01 Appointment of Mrs Jo-Anne Mcdougall as a director on 19 September 2019
23 Sep 2019 AA Accounts for a small company made up to 31 January 2019
23 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
22 May 2019 CH01 Director's details changed for Mr Earl Charles on 22 May 2019
23 Apr 2019 CH01 Director's details changed for Dr Ian Alexander Pratt on 23 April 2019
30 Oct 2018 AA Accounts for a small company made up to 31 January 2018
22 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
07 Feb 2018 TM01 Termination of appointment of Simon Andrew Crosby as a director on 7 February 2018
01 Nov 2017 AA Accounts for a small company made up to 31 January 2017
13 Sep 2017 AP03 Appointment of Miss Martina Rebecca Horstman as a secretary on 13 September 2017
11 Sep 2017 AD03 Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
11 Sep 2017 AD02 Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
11 Sep 2017 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 2nd Floor, Lockton House Clarendon Road Cambridge CB2 8FH on 11 September 2017
08 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
21 Sep 2016 AA Accounts for a small company made up to 31 January 2016
27 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
19 May 2016 AP01 Appointment of Mr Earl Charles as a director on 11 May 2016