BREVA BRIDGE CARD GAME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 23/01/1923 January 2019 | COMPANY NAME CHANGED BREVA BRIDGE LTD CERTIFICATE ISSUED ON 23/01/19 |
| 02/08/182 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 6 BEXLEY SQUARE SALFORD MANCHESTER LANCS M3 6BZ |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/02/155 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/02/144 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/02/136 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 03/01/123 January 2012 | COMPANY NAME CHANGED BREVA SOFTWARE LIMITED CERTIFICATE ISSUED ON 03/01/12 |
| 16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM REMMETS HOUSE LORD STREET BURY LANCS BL9 0RD |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/02/114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/03/1022 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIDON STEMMER / 22/03/2010 |
| 09/02/099 February 2009 | DIRECTOR APPOINTED MR GIDON STEMMER |
| 09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR BRIAN PYPLACZ |
| 09/02/099 February 2009 | DIRECTOR APPOINTED MR MICHAEL LESLIE LEIGH |
| 09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 6 BEXLEY SQUARE SALFORD MANCHESTER M3 6BZ UNITED KINGDOM |
| 09/02/099 February 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 04/02/094 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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