- Company Overview for BROMIUM UK LIMITED (07640717)
- Filing history for BROMIUM UK LIMITED (07640717)
- People for BROMIUM UK LIMITED (07640717)
- Registers for BROMIUM UK LIMITED (07640717)
- More for BROMIUM UK LIMITED (07640717)
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
|
|
19 May 2016 | AP01 | Appointment of Mr Earl Charles as a director on 11 May 2016 |