BROAD CAPITAL MARKETS LIMITED

11 York Street, Manchester, M2 2AW, England
StatusACTIVE
Company No.11068072
CategoryPrivate Limited Company
Incorporated16 Nov 2017
Age6 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

BROAD CAPITAL MARKETS LIMITED is an active private limited company with number 11068072. It was incorporated 6 years, 6 months, 14 days ago, on 16 November 2017. The company address is 11 York Street, Manchester, M2 2AW, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amer Raza

Termination date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Broad Capital Investments Limited

Cessation date: 2023-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-01

Psc name: Broad Capital Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-07

Old address: Chancery Place 50 Brown Street Manchester M2 2JG England

New address: 11 York Street Manchester M2 2AW

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Oct 2022

Category: Address

Type: AD02

New address: Chancery Place 50 Brown Street Manchester M2 2JG

Old address: Irelands Mansion 29 High Street Shrewsbury SY1 1SQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-24

New address: Chancery Place 50 Brown Street Manchester M2 2JG

Old address: Irelands Mansion High Street Shrewsbury SY1 1SQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Broad Group (Uk) Limited

Cessation date: 2019-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-15

Psc name: Broad Capital Investments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

New address: Irelands Mansion High Street Shrewsbury SY1 1SQ

Old address: Chancery Place 50 Brown Street Manchester M2 2JG United Kingdom

Change date: 2019-10-15

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Broad Group Holdings Limited

Change date: 2019-08-01

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Dec 2018

Category: Address

Type: AD03

New address: Irelands Mansion 29 High Street Shrewsbury SY1 1SQ

Documents

View document PDF

Change sail address company with new address

Date: 24 Dec 2018

Category: Address

Type: AD02

New address: Irelands Mansion 29 High Street Shrewsbury SY1 1SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr Alistair Crawford Hilditch-Brown

Documents

View document PDF

Incorporation company

Date: 16 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCERTAIN GROUP LTD

THE APEX (SFS LTD),COVENTRY,CV1 3PP

Number:10146141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORECORDS LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 3LD

Number:11429967
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS FINANCIAL PLANNING LIMITED

VICTORIA COURT,LEAMINGTON SPA,CV32 5AE

Number:03782128
Status:ACTIVE
Category:Private Limited Company

HC REALISATIONS 2015 LIMITED

25 FARRINGDON STREET,LONDON,EC4A 4AB

Number:02691225
Status:LIQUIDATION
Category:Private Limited Company

LOT AERO SERVICES LTD

5 MILLDALE ROAD,LEIGH,WN7 3PP

Number:08391740
Status:ACTIVE
Category:Private Limited Company

MARCHMONT FELTHAM LLP

MARCHMONT INVESTMENT MANAGEMENT,LONDON,W1S 3AN

Number:OC416314
Status:ACTIVE
Category:Limited Liability Partnership

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