BRIDGE ASSET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-04-25 with no updates

View Document

18/07/2518 July 2025 NewTermination of appointment of Georgina Denise Davis as a secretary on 2025-03-13

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

18/05/2318 May 2023 Change of details for Mr Michael Schopp as a person with significant control on 2019-07-15

View Document

17/05/2317 May 2023 Director's details changed for Mr Michael Schopp on 2019-07-15

View Document

17/05/2317 May 2023 Director's details changed for Mr Michael Schopp on 2017-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/12/2211 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/05/2211 May 2022 Change of details for Mr Michael Schopp as a person with significant control on 2022-05-11

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/152 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

07/05/147 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED SCHOPP LIMITED
CERTIFICATE ISSUED ON 24/09/13

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 24/04/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHOPP / 24/04/2011

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHOPP / 01/10/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

04/02/094 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 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