BRIDGE ACCOUNTS AND TAX LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATKUNANATHAN SRINIVASAN

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SATGUNANATHAN SRINIVASAN / 16/03/2015

View Document

11/05/1511 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/07/123 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/06/111 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SATGUNANATHAN SRINIVASAN / 18/04/2011

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 97 HAMILTON AVENUE, NORTH CHEAM SUTTON SURREY SM3 9EA

View Document

28/06/1028 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED BRIDGE OVERSEAS PROPERTIES LTD CERTIFICATE ISSUED ON 10/03/10

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/01/0913 January 2009 DISS40 (DISS40(SOAD))

View Document

12/01/0912 January 2009 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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