BRADSHAW ADVISORY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | |
07/08/257 August 2025 New | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Unit 3, Building 2, the Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY on 2025-08-07 |
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
23/04/2523 April 2025 | Statement of capital following an allotment of shares on 2025-04-22 |
12/03/2512 March 2025 | Statement of capital following an allotment of shares on 2025-03-12 |
25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2025-02-04 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-18 with updates |
12/06/2412 June 2024 | Appointment of Miss Amy Jessica Tinley as a director on 2024-06-01 |
12/06/2412 June 2024 | Director's details changed for Miss Amy Jessica Tinley on 2024-06-01 |
12/06/2412 June 2024 | Appointment of Mr Josh Lindl as a director on 2024-06-01 |
26/04/2426 April 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
11/12/2311 December 2023 | Statement of capital following an allotment of shares on 2023-12-11 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-11-30 |
30/07/2330 July 2023 | Confirmation statement made on 2023-07-18 with updates |
30/07/2330 July 2023 | Director's details changed for Thomas Lees on 2023-07-30 |
30/07/2330 July 2023 | Change of details for Thomas Lees as a person with significant control on 2023-07-30 |
30/07/2330 July 2023 | Notification of Michael James Lees as a person with significant control on 2023-07-30 |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
11/01/2311 January 2023 | Sub-division of shares on 2022-12-03 |
11/01/2311 January 2023 | Memorandum and Articles of Association |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
06/12/226 December 2022 | Change of details for Mr Thomas Lees as a person with significant control on 2022-12-06 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-07-18 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
28/05/2028 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 93 MURRAYS' MILLS 50 BENGAL STREET MANCHESTER M4 6LS ENGLAND |
06/08/196 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEES / 17/07/2019 |
17/07/1917 July 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS LEES / 17/07/2019 |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 504 THE BRIDGE 40 DEARMANS PLACE SALFORD M3 5EW UNITED KINGDOM |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
23/02/1823 February 2018 | COMPANY NAME CHANGED BRADSHAW STRATEGY LTD CERTIFICATE ISSUED ON 23/02/18 |
13/11/1713 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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