BROADBOARDS LIMITED
Status | ACTIVE |
Company No. | 06617763 |
Category | Private Limited Company |
Incorporated | 12 Jun 2008 |
Age | 15 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BROADBOARDS LIMITED is an active private limited company with number 06617763. It was incorporated 15 years, 11 months, 23 days ago, on 12 June 2008. The company address is C/- Parvez & Co C/- Parvez & Co, London, W6 8NX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Gazette filings brought up to date
Date: 24 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Change to a person with significant control
Date: 07 May 2020
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Agnes Arslan Makai
Change date: 2020-05-07
Documents
Change person director company with change date
Date: 07 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Agnes Arslan Makai
Change date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts amended with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 03 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066177630002
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2019
Action Date: 26 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066177630003
Charge creation date: 2019-04-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2019
Action Date: 18 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-18
Charge number: 066177630002
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2019
Action Date: 13 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-13
Charge number: 066177630001
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Agnes Arslan Makai
Appointment date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
Old address: 329-339 Putney Bridge Road Wandsworth SW15 2PG
Change date: 2019-03-07
New address: C/- Parvez & Co 20 Greyhound Road London W6 8NX
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-07
Officer name: Jozsef Istvanne Makai
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jozsef Istvanne Makai
Cessation date: 2019-03-07
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-07
Psc name: Agnes Arslan Makai
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Serkan Arslan
Change date: 2019-03-07
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Serkan Arslan
Notification date: 2019-03-07
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 12 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jozsef Istvanne Makai
Notification date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 12 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-12
Officer name: Agnes Makai
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 12 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jozsef Istvanne Makai
Appointment date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Agnes Makai
Appointment date: 2015-12-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Termination secretary company with name termination date
Date: 01 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-29
Officer name: Cumalettin Igrek
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 01 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Serkan Aslan
Change date: 2014-06-12
Documents
Change person secretary company with change date
Date: 30 Oct 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-12
Officer name: Cumalettin Igrek
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: 15, High Street Brackley Northamptonshire NN13 7DH
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Serkan Aslan
Change date: 2013-09-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Serkan Aslan
Change date: 2010-06-12
Documents
Accounts with accounts type dormant
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sameday company services LIMITED
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed cumalettin igrek
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wildman & battell LIMITED
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed serkan aslan
Documents
Some Companies
19 HORNCLIFFE ROAD,BLACKPOOL,FY4 1LJ
Number: | 11683542 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE CHAMBERS,ABINGDON,OX14 3PX
Number: | 06853046 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 MANOR ROAD,CHIGWELL,IG7 5PN
Number: | 11559717 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RODNEY ROAD,TWICKENHAM,TW2 7AW
Number: | 11754910 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'NEILL'S BREWING COMPANY LIMITED
THE BARN, WOOD FARM,WILLEY,CV23 0SL
Number: | 11271050 |
Status: | ACTIVE |
Category: | Private Limited Company |
178C SLADE ROAD,BIRMINGHAM,B23 7RJ
Number: | 09907081 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |