BRIDGE GROUP HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
12/08/2512 August 2025 New | Second filing of Confirmation Statement dated 2025-05-25 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/02/2518 February 2025 | Memorandum and Articles of Association |
18/02/2518 February 2025 | Resolutions |
18/02/2518 February 2025 | Change of share class name or designation |
03/01/253 January 2025 | Statement of capital following an allotment of shares on 2010-06-09 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Appointment of David Stephen Mcgregor as a director on 2024-02-19 |
13/03/2413 March 2024 | Change of details for Mr Michael John Nugent as a person with significant control on 2016-04-06 |
13/03/2413 March 2024 | Notification of Christopher Raymond Frank Hibberd as a person with significant control on 2016-04-06 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/11/215 November 2021 | Registration of charge 069274200001, created on 2021-10-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
05/01/135 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
26/06/1226 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/07/112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NUGENT / 31/01/2011 |
02/07/112 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN NUGENT / 31/01/2011 |
02/07/112 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
02/07/112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND FRANK HIBBERD / 31/01/2011 |
01/07/111 July 2011 | Annual return made up to 9 June 2010 with full list of shareholders |
01/07/111 July 2011 | Annual return made up to 10 June 2010 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
18/09/0918 September 2009 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM ATRIUM CHURCH ROAD ASHFORD MIDDLESEX TW15 2UD ENGLAND |
15/06/0915 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/06/0915 June 2009 | SUBDIVISION 08/06/2009 |
09/06/099 June 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
08/06/098 June 2009 | 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