BROKEN TYPEWRITER LIMITED
Status | ACTIVE |
Company No. | 08859066 |
Category | Private Limited Company |
Incorporated | 23 Jan 2014 |
Age | 10 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BROKEN TYPEWRITER LIMITED is an active private limited company with number 08859066. It was incorporated 10 years, 4 months, 7 days ago, on 23 January 2014. The company address is St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-14
Officer name: Ms Alexis Hannah Burke
Documents
Accounts with accounts type unaudited abridged
Date: 12 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
New address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
Change date: 2023-01-25
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
Change date: 2022-05-10
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Notification of a person with significant control
Date: 24 Nov 2021
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-01
Psc name: Alexis Hannah Burke
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
New address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
Change date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adeel Akhtar
Change date: 2019-10-10
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adeel Akhtar
Change date: 2019-10-10
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
Old address: Fifth Floor 89 New Bond Street London W1S 1DA
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
New address: Fifth Floor 89 New Bond Street London W1S 1DA
Old address: 20 Bunhill Row London EC1Y 8UE England
Change date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-30
Officer name: Mr Adeel Humyun Akhtar
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-01
Psc name: Mr Adeel Humyun Akhtar
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 31 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
Old address: 79a Grosvenor Park London SE5 0NJ
New address: 20 Bunhill Row London EC1Y 8UE
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Some Companies
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10146025 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 CHURCHILL AVENUE,HARROW,HA3 0AX
Number: | 11343749 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIERHOUSE BUSINESS SOLUTIONS LIMITED
5 HURLANDS BUSINESS CENTRE,FARNHAM,GU9 9JE
Number: | 03455899 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 CHURCH ROAD,LANCASHIRE,FY8 3NL
Number: | 10334139 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHAT-DAVIT COMPANY (ALNWICK) LIMITED
AQUIS COURT 31 FISHPOOL STREET,HERTFORDSHIRE,AL3 4RF
Number: | 01924944 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SKYFORM SPECIALIST CONTRACTS LIMITED
35-37 WATT ROAD,GLASGOW,G52 4SS
Number: | SC288853 |
Status: | ACTIVE |
Category: | Private Limited Company |