BRIDGE OVER THE YANGTZE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Change of details for Mr Tristan Edward John Weaver as a person with significant control on 2025-10-03 |
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
| 27/08/2527 August 2025 | Registered office address changed from The Fox Inn Guildford Road Rudgwick Horsham West Sussex RH12 3JP England to 38 Carfax Horsham West Sussex RH12 1EQ on 2025-08-27 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/09/2428 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-01 with updates |
| 07/02/227 February 2022 | Resolutions |
| 07/02/227 February 2022 | Resolutions |
| 07/02/227 February 2022 | Resolutions |
| 07/02/227 February 2022 | Resolutions |
| 07/02/227 February 2022 | Resolutions |
| 07/02/227 February 2022 | Memorandum and Articles of Association |
| 04/02/224 February 2022 | Statement of capital following an allotment of shares on 2022-01-26 |
| 04/02/224 February 2022 | Change of share class name or designation |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-01 with no updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
| 25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
| 25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
| 30/05/1730 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 17/02/1717 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097574540001 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA NAILIN TANNER / 16/09/2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
| 02/09/152 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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