Advanced company searchLink opens in new window

BROCK CONSULTANTS LTD

Company number 11532934

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)
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
01 Jun 2022 AD01 Registered office address changed from Unit 57 Carrioca Business Park Sawley Road Miles Platting Manchester M40 8BB England to Park Hall Hotel Park Hall Road Charnock Richard Chorley PR7 5LP on 1 June 2022
21 Feb 2022 AA Micro company accounts made up to 31 August 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 AD01 Registered office address changed from Unit M3, Maxron House Green Lane Romiley Stockport SK6 3JQ England to Unit 57 Carrioca Business Park Sawley Road Miles Platting Manchester M40 8BB on 1 June 2021
20 May 2021 PSC04 Change of details for Mr Anzal Ali as a person with significant control on 10 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit M3, Maxron House Green Lane Romiley Stockport SK6 3JQ on 20 May 2021
20 May 2021 TM01 Termination of appointment of Amjad Ali as a director on 10 May 2021
01 Feb 2021 PSC01 Notification of Anzal Ali as a person with significant control on 1 February 2021
01 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 1 February 2021
01 Dec 2020 CH01 Director's details changed for Mr Anzal Ali on 10 August 2019
02 Nov 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
19 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
25 Sep 2019 AP01 Appointment of Mr Amjad Ali as a director on 25 September 2019
25 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
23 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-23
  • GBP 1