Advanced company searchLink opens in new window

34 BRONSART ROAD LIMITED

Company number 10336442

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)
21 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
09 Feb 2024 AA Micro company accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
24 Feb 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
10 Sep 2020 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
01 Oct 2019 AA Micro company accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
28 Nov 2018 AA Micro company accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
24 Aug 2017 PSC01 Notification of Holly Camilla Alexandra Breathnach as a person with significant control on 3 October 2016
24 Aug 2017 PSC01 Notification of James Edmund Kirkland Breathnach as a person with significant control on 3 October 2016
24 Aug 2017 PSC07 Cessation of Vicsteels Properties Trading No. 2 Limited as a person with significant control on 3 October 2016
05 Oct 2016 TM01 Termination of appointment of Nicholas Valentine Robson as a director on 3 October 2016
05 Oct 2016 AP01 Appointment of Mr James Edmund Kirkland Breathnach as a director on 3 October 2016
05 Oct 2016 AD01 Registered office address changed from Suite 20, London House 266 Fulham Road London SW10 9EL United Kingdom to 14 Larpent Avenue London SW15 6UP on 5 October 2016
05 Oct 2016 AP01 Appointment of Miss Holly Camilla Alexandra Breathnach as a director on 3 October 2016
18 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-18
  • GBP 2