BRADSHAW GLOBAL LIMITED

Company Documents

DateDescription
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/11/152 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

04/11/144 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/05/1413 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/05/1413 May 2014 SAIL ADDRESS CREATED

View Document

07/04/147 April 2014 COMPANY NAME CHANGED DE BECHE CAPITAL LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED JAMES FRANCIS BRADSHAW

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

06/11/136 November 2013 COMPANY NAME CHANGED MM&S (5791) LIMITED CERTIFICATE ISSUED ON 06/11/13

View Document

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • YULA FRAGRANCES LTD.


  • 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