BRONGASH GLOBAL RESOURCES LTD
Status | ACTIVE |
Company No. | 08807122 |
Category | Private Limited Company |
Incorporated | 09 Dec 2013 |
Age | 10 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BRONGASH GLOBAL RESOURCES LTD is an active private limited company with number 08807122. It was incorporated 10 years, 5 months, 20 days ago, on 09 December 2013. The company address is 5 Winsford Walk 5 Winsford Walk, Sale, M33 2SJ, Greater Manchester, England.
Company Fillings
Confirmation statement with updates
Date: 17 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 22 May 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-01
Officer name: Eli Gemegah
Documents
Confirmation statement with updates
Date: 17 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2022
Action Date: 10 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-10
New address: 5 Winsford Walk Winsford Walk Sale Greater Manchester M33 2SJ
Old address: Flat 1 120a Sale Road Manchester Greater Manchester M23 0BX England
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2021
Action Date: 04 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-04
Old address: 106 st. Georges Road Coventry CV1 2DD England
New address: Flat 1 120a Sale Road Manchester Greater Manchester M23 0BX
Documents
Confirmation statement with updates
Date: 04 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change person director company with change date
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ori Comfort Shok
Change date: 2021-06-24
Documents
Change to a person with significant control
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ori Comfort Shok
Change date: 2021-06-24
Documents
Change to a person with significant control
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ori Comfort Shok
Change date: 2021-06-24
Documents
Change to a person with significant control
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ori Comfort Eje-Ejum
Change date: 2021-06-24
Documents
Change person director company with change date
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ori Comfort Eje-Ejum
Change date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Appoint person secretary company with name date
Date: 03 Dec 2020
Action Date: 05 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Eli Gemegah
Appointment date: 2020-01-05
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts amended with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-05
Old address: 6 Cobb Close Coventry CV2 4GF
New address: 106 st. Georges Road Coventry CV1 2DD
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2015
Action Date: 29 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-29
Old address: 75 Signet Square Coventry CV2 4NZ
New address: 6 Cobb Close Coventry CV2 4GF
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Some Companies
THE GATEHOUSE, THE RIDINGS BUSINESS PARK,HALIFAX,HX1 3TT
Number: | 10427239 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KENILWORTH DRIVE,LEICESTER,LE2 5LT
Number: | 03666587 |
Status: | ACTIVE |
Category: | Private Limited Company |
721 CHIGWELL ROAD,WOODFORD GREEN,IG8 8AS
Number: | 11903704 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETHOS CONSULTING SOLUTIONS LTD
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11782830 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MADOC STREET,LLANDUDNO,LL30 2TL
Number: | 08738928 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HALTON BROOK AVENUE,RUNCORN,WA7 2RA
Number: | 11712259 |
Status: | ACTIVE |
Category: | Private Limited Company |