BRIDGE ASSET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | Confirmation statement made on 2025-04-25 with no updates |
18/07/2518 July 2025 New | Termination of appointment of Georgina Denise Davis as a secretary on 2025-03-13 |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
13/03/2513 March 2025 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 5-9 Eden Street Kingston upon Thames KT1 1BQ on 2025-03-13 |
24/09/2424 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
18/05/2318 May 2023 | Change of details for Mr Michael Schopp as a person with significant control on 2019-07-15 |
17/05/2317 May 2023 | Director's details changed for Mr Michael Schopp on 2019-07-15 |
17/05/2317 May 2023 | Director's details changed for Mr Michael Schopp on 2017-05-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/12/2211 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
11/05/2211 May 2022 | Change of details for Mr Michael Schopp as a person with significant control on 2022-05-11 |
10/05/2210 May 2022 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/06/152 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
09/01/159 January 2015 | 31/12/13 TOTAL EXEMPTION FULL |
30/09/1430 September 2014 | PREVSHO FROM 31/12/2013 TO 30/12/2013 |
07/05/147 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
24/09/1324 September 2013 | COMPANY NAME CHANGED SCHOPP LIMITED CERTIFICATE ISSUED ON 24/09/13 |
29/05/1329 May 2013 | 31/12/12 TOTAL EXEMPTION FULL |
25/04/1325 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/07/1219 July 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/08/1115 August 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
12/08/1112 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 24/04/2011 |
12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHOPP / 24/04/2011 |
02/10/102 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
12/07/1012 July 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHOPP / 01/10/2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT |
04/02/094 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
31/01/0931 January 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
30/01/0930 January 2009 | DISS40 (DISS40(SOAD)) |
29/01/0929 January 2009 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008 |
16/12/0816 December 2008 | FIRST GAZETTE |
05/06/075 June 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
22/05/0722 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | 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