BROADWAY COSTS CONSULT LTD

12 Challenge House 616 Mitcham Road, Croydon, CR0 3AA, England
StatusACTIVE
Company No.10944394
CategoryPrivate Limited Company
Incorporated04 Sep 2017
Age6 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

BROADWAY COSTS CONSULT LTD is an active private limited company with number 10944394. It was incorporated 6 years, 9 months, 11 days ago, on 04 September 2017. The company address is 12 Challenge House 616 Mitcham Road, Croydon, CR0 3AA, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Henry Sasu Ameyaw

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Sasu Ameyaw

Appointment date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Kwesi Ofosu-Okyere

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Ernest Ansah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: Suite 115B Challenge House 616 Mitcham Road Croydon CR0 3AA England

Change date: 2021-04-12

New address: 12 Challenge House 616 Mitcham Road Croydon CR0 3AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Old address: 130 Manor Way Mitcham CR4 1EF United Kingdom

Change date: 2019-02-21

New address: Suite 115B Challenge House 616 Mitcham Road Croydon CR0 3AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Incorporation company

Date: 04 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSTEY INVESTMENTS LIMITED

AMSTEY COTTAGE,ASHTEAD,KT21 1LR

Number:03919473
Status:ACTIVE
Category:Private Limited Company

ARBROATH DEVELOPMENTS LIMITED

EAST KINGSWAY BUSINESS CENTRE,MID CRAIGIE ROAD, DUNDEE,DD4 7RH

Number:SC224638
Status:ACTIVE
Category:Private Limited Company

DUNNICLIFF DEVELOPMENTS LTD

C/O SCALLYWAGS NURSERY LIMITED CASTLE LANE,DERBY,DE73 8JB

Number:11602844
Status:ACTIVE
Category:Private Limited Company

NEW PROPERTY MOVE LIMITED

16 LEICESTER ROAD,LONDON,E11 2DP

Number:09230965
Status:ACTIVE
Category:Private Limited Company

OBENTO LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:05242995
Status:ACTIVE
Category:Private Limited Company

THE CHOCOLATE DELI (NORFOLK) LIMITED

10 OAK STREET,FAKENHAM,NR21 9DY

Number:07873421
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