MR.BROOKLET LIMITED

104 Essendine Mansion 104 Essendine Mansion, Maida Vale, W9 2LY, London
StatusACTIVE
Company No.08062697
CategoryPrivate Limited Company
Incorporated09 May 2012
Age12 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

MR.BROOKLET LIMITED is an active private limited company with number 08062697. It was incorporated 12 years, 1 month, 10 days ago, on 09 May 2012. The company address is 104 Essendine Mansion 104 Essendine Mansion, Maida Vale, W9 2LY, London.



Company Fillings

Termination director company with name termination date

Date: 02 Jun 2024

Action Date: 02 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-02

Officer name: Antonio Riello

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-01

Officer name: Mr Lloyd Britton Sherwood

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Anne Schmeidler

Termination date: 2018-04-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Patricia Anne Schmeidler

Appointment date: 2018-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-04

Psc name: Patricia Anne Schmeidler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Anne Schmeidler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Old address: 22 Westside Court Elgin Avenue Maida Vale London W9 2NP

Change date: 2013-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Old address: 9 Wimpole Street London W1G 9SG United Kingdom

Change date: 2013-02-26

Documents

View document PDF

Incorporation company

Date: 09 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRACTURED MOUNTAIN LIMITED

13, THE BRONTES,EAST GRINSTEAD,RH19 1TF

Number:10054881
Status:ACTIVE
Category:Private Limited Company

FULL BIT SYSTEMS LTD

47 DUNDEE ROAD,LONDON,E13 0BQ

Number:11212880
Status:ACTIVE
Category:Private Limited Company

MADRYN LTD

SUIT 179,, 372, OLD STREET,LONDON,EC1V 9LT

Number:09139740
Status:ACTIVE
Category:Private Limited Company

MEDEX ASSISTANCE CORPORATION

DAVID WATSON,NORWOOD HOUSE 9 DYKE ROAD,

Number:FC014138
Status:ACTIVE
Category:Other company type

MUMBAI KITCHEN NORWICH LTD

229 QUEENS ROAD,NORWICH,NR1 3AE

Number:11324257
Status:ACTIVE
Category:Private Limited Company

REDDITCH UNITED JUNIORS LIMITED

VALLEY STADIUM,REDDITCH,B97 4RN

Number:10390406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source