Advanced company searchLink opens in new window

BROOMCO (4290) LIMITED

Company number 10449009

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)
08 Jun 2020 CH01 Director's details changed for Ms Amy Nicole Lejune on 3 June 2020
08 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 3 June 2020
08 Jun 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 8 June 2020
02 Mar 2020 TM01 Termination of appointment of Melissa Gabrielle Bourgeois as a director on 31 January 2020
02 Mar 2020 AP01 Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2020
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
28 Oct 2019 PSC05 Change of details for Aromair Holdings Limited as a person with significant control on 4 September 2017
28 Oct 2019 PSC05 Change of details for Jeyes Holdings Limited as a person with significant control on 28 March 2017
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 TM01 Termination of appointment of Torben Geisler as a director on 31 March 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 AP01 Appointment of Torben Geisler as a director on 10 January 2018
12 Jan 2018 AP01 Appointment of Julien Goffin as a director on 14 December 2017
12 Jan 2018 TM01 Termination of appointment of Michael John Teacher as a director on 10 January 2018
12 Jan 2018 TM01 Termination of appointment of Alexis Pourchet as a director on 19 December 2017
04 Jan 2018 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 September 2017
31 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
05 Sep 2017 AP01 Appointment of Ms Amy Nicole Lejune as a director on 1 September 2017
04 Sep 2017 AD01 Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF United Kingdom to 35 Great St. Helen's London EC3A 6AP on 4 September 2017
04 Sep 2017 TM02 Termination of appointment of Cosign Limited as a secretary on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Spread Services Limited as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Cosign Services Limited as a director on 1 September 2017