BRIDGE2FUTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Cessation of Kashif Kiani as a person with significant control on 2024-02-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Notification of Kianis Ltd as a person with significant control on 2024-02-01

View Document

08/11/238 November 2023 Registered office address changed from Unit 6 Barberry Court Parkway Centrum One Hundred Burton-on-Trent DE14 2UE England to Bridge2Future, Surestore Ninth Avenue Burton-on-Trent DE14 3JZ on 2023-11-08

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Certificate of change of name

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

26/06/2326 June 2023 Director's details changed for Mr Kashif Kiani on 2023-06-15

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

23/06/2323 June 2023 Change of details for Mr Kashif Kiani as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Cessation of Raja Amir Banaras as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Amir Abbasi as a director on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM FIRST FLOOR, UNIT 3 BARBERRY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT DE14 2UE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

20/06/1920 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA AMIR BANARAS / 19/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O ACORN CHILDREN'S HOME GROUP SUITE 29 ANGLESY BUSINESS CENTRE ANGLESY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT ENGLAND

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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