Advanced company searchLink opens in new window

BRADDOCK INTERNATIONAL LTD

Company number 09642676

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)
01 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
17 May 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jul 2023 CERTNM Company name changed braddock group LTD\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
24 Jun 2023 CERTNM Company name changed braddock international LTD\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
23 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/authorisation of directors to count in quorum and to vote 20/02/2023
08 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 SH02 Sub-division of shares on 20 February 2023
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 SH02 Sub-division of shares on 20 February 2023
01 Nov 2022 AD01 Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to 2 Bartholomews 1st Floor 2 Bartholomews Brighton East Sussex BN1 1HG on 1 November 2022
31 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
12 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
05 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
13 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2022 MA Memorandum and Articles of Association
26 Jul 2021 AA Unaudited abridged accounts made up to 30 November 2020
29 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
18 Jun 2021 MR01 Registration of charge 096426760001, created on 16 June 2021
18 May 2021 CH01 Director's details changed for Mr Guy Frederick William Turok on 14 May 2021
18 May 2021 PSC04 Change of details for Mr Guy Frederick William Turok as a person with significant control on 14 May 2021
02 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 November 2019
19 Feb 2020 AD01 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW United Kingdom to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 19 February 2020