Download leads from Nexok and grow your business. Find out more

Broadway Supermarket Limited

Documents

Total Documents56
Total Pages269

Filing History

10 August 2023Micro company accounts made up to 30 November 2022
1 December 2022Confirmation statement made on 17 November 2022 with updates
29 November 2022Micro company accounts made up to 30 November 2021
8 December 2021Confirmation statement made on 17 November 2021 with updates
17 August 2021Micro company accounts made up to 30 November 2020
12 July 2021Statement of capital following an allotment of shares on 12 July 2021
  • GBP 4
12 April 2021Appointment of Mr Riza Ekinci as a director on 12 April 2021
18 January 2021Confirmation statement made on 17 November 2020 with updates
17 November 2020Micro company accounts made up to 30 November 2019
17 December 2019Confirmation statement made on 17 November 2019 with no updates
27 August 2019Micro company accounts made up to 30 November 2018
11 December 2018Confirmation statement made on 17 November 2018 with no updates
21 August 2018Micro company accounts made up to 30 November 2017
6 December 2017Confirmation statement made on 17 November 2017 with no updates
6 December 2017Confirmation statement made on 17 November 2017 with no updates
9 August 2017Micro company accounts made up to 30 November 2016
9 August 2017Micro company accounts made up to 30 November 2016
20 December 2016Confirmation statement made on 17 November 2016 with updates
20 December 2016Confirmation statement made on 17 November 2016 with updates
19 August 2016Total exemption small company accounts made up to 30 November 2015
19 August 2016Total exemption small company accounts made up to 30 November 2015
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
3 August 2015Total exemption small company accounts made up to 30 November 2014
3 August 2015Total exemption small company accounts made up to 30 November 2014
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
1 July 2014Total exemption small company accounts made up to 30 November 2013
1 July 2014Total exemption small company accounts made up to 30 November 2013
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
16 August 2013Total exemption small company accounts made up to 30 November 2012
16 August 2013Total exemption small company accounts made up to 30 November 2012
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
8 August 2012Total exemption small company accounts made up to 30 November 2011
8 August 2012Total exemption small company accounts made up to 30 November 2011
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
11 August 2011Total exemption small company accounts made up to 30 November 2010
11 August 2011Total exemption small company accounts made up to 30 November 2010
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders
22 December 2009Registered office address changed from 632 Green Lanes London N8 0SD on 22 December 2009
22 December 2009Appointment of Mr Sadik Orman as a secretary
22 December 2009Registered office address changed from 632 Green Lanes London N8 0SD on 22 December 2009
22 December 2009Appointment of Mr Sadik Orman as a secretary
22 December 2009Appointment of Mr Ali Orman as a director
22 December 2009Appointment of Mr Ali Orman as a director
20 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 November 2009
20 November 2009Termination of appointment of Graham Cowan as a director
20 November 2009Termination of appointment of Graham Cowan as a director
20 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 November 2009
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing