Advanced company searchLink opens in new window

BROOKLYN MIDCO LIMITED

Company number 10862776

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)
09 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 08/10/2019
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
16 Apr 2019 AA Full accounts made up to 31 December 2018
23 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
17 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 August 2017
  • USD 879,189.07
11 Aug 2017 TM01 Termination of appointment of Pierre Gallix as a director on 2 August 2017
11 Aug 2017 TM01 Termination of appointment of Arnaud Bosc as a director on 2 August 2017
11 Aug 2017 AP01 Appointment of Dr. Joshua James Maxey as a director on 2 August 2017
11 Aug 2017 AP01 Appointment of Mr Rodolphe Francois Marie Fernand De Hemptinne (Jonkheer) as a director on 2 August 2017
11 Aug 2017 AP01 Appointment of Mr Emmanuel Robert Tahar as a director on 2 August 2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • USD 1,534,828.14
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2018.
08 Aug 2017 AD01 Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT United Kingdom to Steward Building, No.12 Steward Street London E1 6FQ on 8 August 2017
08 Aug 2017 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
03 Aug 2017 MR01 Registration of charge 108627760001, created on 28 July 2017
12 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-12
  • USD 1