BROAD EYE LTD

Suite 1d Widford Business Centre Suite 1d Widford Business Centre, Chelmsford, CM1 3AG, Essex, England
StatusACTIVE
Company No.08737904
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

BROAD EYE LTD is an active private limited company with number 08737904. It was incorporated 10 years, 6 months, 29 days ago, on 17 October 2013. The company address is Suite 1d Widford Business Centre Suite 1d Widford Business Centre, Chelmsford, CM1 3AG, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

Old address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

New address: Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Change date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Jean Marshall

Change date: 2019-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-21

Psc name: Neal Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Marshall

Appointment date: 2019-09-12

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2019

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-21

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-29

Psc name: Karen Jean Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-29

Psc name: Andrew John Simon Gnyla

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jean Marshall

Appointment date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: Andrew John Simon Gnyla

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLEEPBLEEPS LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:08972662
Status:ACTIVE
Category:Private Limited Company

BOUNCERS LEISURE LIMITED

JINTY,RADSTOCK,BA3 3UR

Number:02790466
Status:ACTIVE
Category:Private Limited Company

CASTLE SQUARE CORPORATE FINANCE LIMITED

99 PARKWAY AVENUE,SHEFFIELD,S9 4WG

Number:06856469
Status:ACTIVE
Category:Private Limited Company

DANTER ATTRACTIONS LIMITED

MILLFIELD HOUSE,HEREFORDSHIRE,HR2 9QS

Number:03940145
Status:ACTIVE
Category:Private Limited Company

HYDRO DESIGN COMPANY LTD

ABC ACCOUNT CENTRE,BIRMINGHAM,B1 1BD

Number:10178210
Status:ACTIVE
Category:Private Limited Company

SEDEN DURMAZ LIMITED

50 BRAEMORE ROAD,HOVE,BN3 4HB

Number:09892583
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