BAMBRIDGE TAX CONSULTANCY LIMITED

Company Documents

DateDescription
03/04/173 April 2017 ORDER OF COURT TO WIND UP

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JORDAN STEER

View Document

15/10/1415 October 2014 ADOPT ARTICLES 01/11/2013

View Document

02/08/142 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JORDAN TIFFANY STEER / 01/12/2013

View Document

30/12/1330 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM FLAT 24 SEVEN DIALS COURT 3 SHORTS GARDENS LONDON WC2H 9AT UNITED KINGDOM

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/12/1224 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 359 GOSWELL ROAD LONDON EC1V 7JL

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN BAMBRIDGE / 16/12/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR BAMBRIDGE / 16/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 01/01/11 STATEMENT OF CAPITAL GBP 2

View Document

16/12/1116 December 2011 01/01/11 STATEMENT OF CAPITAL GBP 1

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED JORDAN TIFFANY STEER

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM FLAT 12 BRAY HOUSE DUKE OF YORK STREET LONDON SW1Y 6JX UNITED KINGDOM

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company