BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

21/05/2521 May 2025 Cessation of Maria Potekha as a person with significant control on 2025-05-20

View Document

21/05/2521 May 2025 Notification of Maria Potekha as a person with significant control on 2025-05-20

View Document

16/04/2516 April 2025 Registered office address changed from 7 the Precinct South Street Gosport Hants PO12 1HA England to The Sanderson Business Centre Lees Lane Gosport PO12 3UL on 2025-04-16

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Director's details changed for Mr Afanasy Isaev on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Ms Mariia Potekha on 2024-05-28

View Document

21/05/2421 May 2024 Change of details for Mr Afanasy Isaev as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Ms Mariia Potekha as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Register inspection address has been changed from 24 Chaucer Avenue Portsmouth PO6 4PJ England to 30 Church Path Gosport PO12 1NR

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Register inspection address has been changed from 69 West Street Titchfield Fareham PO14 4DG England to 24 Chaucer Avenue Portsmouth PO6 4PJ

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

05/06/235 June 2023 Change of details for Mr Afanasy Isaev as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Ms Mariia Potekha as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Ms Mariia Potekha on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Afanasy Isaev on 2023-06-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Register inspection address has been changed from The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB England to 69 West Street Titchfield Fareham PO14 4DG

View Document

08/02/228 February 2022 Change of details for Mr Afanasy Isaev as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Ms Mariia Potekha as a person with significant control on 2022-02-08

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Register inspection address has been changed from The Old Town Hall Queens Road London SW19 8YB England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB

View Document

05/10/215 October 2021 Withdrawal of the directors' residential address register information from the public register

View Document

05/10/215 October 2021 Elect to keep the directors' residential address register information on the public register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM SUITE12 2ND FLOOR QUEENS HOUSE, 180 TOTTENHAM COURT ROAD LONDON W1T 7PD UNITED KINGDOM

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MS MARIIA POTEKHA / 25/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MS MARIIA MARIIA POTEKHA / 25/05/2018

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information