BROLLY UK TECHNOLOGY LIMITED

Churchill Court Churchill Court, Bromley, BR1 1DP, Kent, England
StatusACTIVE
Company No.10134039
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 23 days
JurisdictionEngland Wales

SUMMARY

BROLLY UK TECHNOLOGY LIMITED is an active private limited company with number 10134039. It was incorporated 8 years, 23 days ago, on 19 April 2016. The company address is Churchill Court Churchill Court, Bromley, BR1 1DP, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phoebe Chibuzo Hugh

Termination date: 2023-10-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 May 2023

Action Date: 23 May 2023

Category: Capital

Type: SH19

Capital : 139 GBP

Date: 2023-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Anne Chilvers

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Philip Evans

Termination date: 2022-09-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-22

Capital : 1,393.46 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/21

Documents

View document PDF

Resolution

Date: 22 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mrs Helen Clare O'murchu

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Cheston Clifton

Appointment date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Humphrey Michael Tomlinson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Kerry Anne Chilvers

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Philip Evans

Appointment date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phoebe Chibuzo Hugh

Cessation date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-15

Psc name: Dl Insurance Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger Cheston Clifton

Appointment date: 2020-09-15

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: Churchill Court Westmoreland Road Bromley Kent BR1 1DP

Change date: 2020-09-28

Old address: 125 Charing Cross Road Soho London WC2H 0EW United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 15 Sep 2020

Category: Capital

Type: SH01

Capital : 139.34435 GBP

Date: 2020-09-15

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Jul 2020

Action Date: 13 Jun 2018

Category: Capital

Type: SH02

Capital : 125.28966 GBP

Date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: RP04SH01

Capital : 125.28966 GBP

Date: 2020-02-05

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-23

Capital : 113.05728 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mykhailo Loginov

Cessation date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Old address: Gensurco House 1st Floor 3-5 Spafield Street London EC1R 4QB England

New address: 125 Charing Cross Road Soho London WC2H 0EW

Change date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Ms Phoebe Chibuzo Hugh

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mykhailo Loginov

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

New address: Gensurco House 1st Floor 3-5 Spafield Street London EC1R 4QB

Old address: 1st Floor, Gensurco House 3-5 Spafield Street London EC1R 4RP England

Change date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

New address: 1st Floor, Gensurco House 3-5 Spafield Street London EC1R 4RP

Old address: Camden Collective Collective Temperance Hospital Hampstead Road London NW1 2LS England

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 125.45984 GBP

Date: 2017-02-01

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Mar 2017

Action Date: 20 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 95.22750 GBP

Date: 2016-12-20

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-20

Capital : 133.45984 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jan 2017

Action Date: 20 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mykhailo Loginov

Appointment date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Old address: 5 Talbot Road Isleworth Middlesex TW7 7HG United Kingdom

Change date: 2016-09-21

New address: Camden Collective Collective Temperance Hospital Hampstead Road London NW1 2LS

Documents

View document PDF

Resolution

Date: 28 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2016

Action Date: 15 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-15

Capital : 90.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 16 May 2016

Category: Capital

Type: SH01

Capital : 41 GBP

Date: 2016-05-16

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW CUNNINGHAM ARBORICULTURAL CONSULTANT LIMITED

COACH HOUSE CHURCH LANE,STROUD,GL5 5NF

Number:10707166
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE FREIGHT (NORTHERN) LIMITED

MALLUSK WAY,NEWTOWNABBEY,BT36 4AA

Number:NI013339
Status:ACTIVE
Category:Private Limited Company

DPF PROPERTIES LIMITED

33 HIGHMERES ROAD,LEICESTER,LE4 9LZ

Number:08703882
Status:ACTIVE
Category:Private Limited Company

PAUL ASHBY-CRANE & SON CO LTD

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:07228737
Status:ACTIVE
Category:Private Limited Company

PR INSTALL LTD

25 MELIDEN ROAD,PRESTATYN,LL19 9SD

Number:11141860
Status:ACTIVE
Category:Private Limited Company

RUSSELL H MILLER M0238 LTD

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:04845305
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