BRIDGE CROSS CARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Amended micro company accounts made up to 2024-05-31 |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 21/01/2521 January 2025 | Cessation of Eunice Akosua Ommena Tuffour as a person with significant control on 2025-01-17 |
| 21/01/2521 January 2025 | Termination of appointment of Eunice Akosua Ommena Tuffour as a director on 2025-01-17 |
| 21/01/2521 January 2025 | Notification of Anita Amoah as a person with significant control on 2025-01-17 |
| 21/01/2521 January 2025 | Termination of appointment of Anita Amoah as a secretary on 2025-01-20 |
| 21/01/2521 January 2025 | Appointment of Miss Eunice Akosua Ommena Tuffour as a secretary on 2025-01-20 |
| 21/01/2521 January 2025 | Appointment of Miss Anita Amoah as a secretary on 2025-01-20 |
| 21/01/2521 January 2025 | Appointment of Ms Anita Amoah as a director on 2025-01-17 |
| 21/01/2521 January 2025 | Termination of appointment of Eunice Akosua Ommena Tuffour as a secretary on 2025-01-20 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
| 17/01/2517 January 2025 | Appointment of Miss Eunice Akosua Ommena Tuffour as a director on 2025-01-17 |
| 17/01/2517 January 2025 | Termination of appointment of Anita Amoah as a director on 2025-01-17 |
| 17/01/2517 January 2025 | Registered office address changed from 9 Willis Road Erith Kent DA8 1DH England to 9-11 Gunnery Terrace Greenwich London SE18 6SW on 2025-01-17 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 17/01/2517 January 2025 | Cessation of Anita Amoah as a person with significant control on 2025-01-17 |
| 17/01/2517 January 2025 | Notification of Eunice Akosua Ommena Tuffour as a person with significant control on 2025-01-17 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-24 with updates |
| 15/06/2115 June 2021 | 31/05/21 TOTAL EXEMPTION FULL |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/02/2116 February 2021 | APPOINTMENT TERMINATED, SECRETARY RICHARD AMOAH |
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
| 18/12/2018 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM ATL BUILDING 128 PECKHAM HILL STREET PECKHAM SE15 5JT ENGLAND |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 17/07/1817 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 04/04/184 April 2018 | DIRECTOR APPOINTED MS ANITA AMOAH |
| 02/04/182 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD AMOAH / 02/04/2018 |
| 02/04/182 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA AMOAH |
| 02/04/182 April 2018 | CESSATION OF ANITA AMOAH-OSONO AS A PSC |
| 02/04/182 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANITA AMOAH-OSONO |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 17/01/1817 January 2018 | DISS40 (DISS40(SOAD)) |
| 16/01/1816 January 2018 | FIRST GAZETTE |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 9 WILLIS ROAD ERITH KENT DA8 1DH |
| 26/10/1526 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 24/10/1524 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA AMOAH-OSONO / 18/11/2013 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 14/05/1514 May 2015 | COMPANY NAME CHANGED AUXIMED LIMITED CERTIFICATE ISSUED ON 14/05/15 |
| 13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 50A BERWICK ROAD VICTORIA DOCKS LONDON GREATER LONDON E16 3DS |
| 13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA AMOAH / 01/05/2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/08/1411 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/08/1312 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 16/07/1216 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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