BRIDGER ATLANTIC LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2021-11-30

View Document

27/09/2227 September 2022 Certificate of change of name

View Document

24/09/2224 September 2022 Change of details for Mr Matthew James Bridger as a person with significant control on 2022-09-24

View Document

24/09/2224 September 2022 Director's details changed for Mr Matthew Bridger on 2022-09-24

View Document

14/01/2214 January 2022 Registered office address changed from Unleashing Lives, Repton Manor Repton Avenue Repton Park Ashford Kent TN23 3GP England to 27 Old Gloucester Street London WC1N 3AX on 2022-01-14

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2020-11-30

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM UNLEASHING LIVES UNLEASHING LIVES, SUITE 7A, REPTON MANOR, REPTON AVENUE ASHFORD KENT TN23 3GP UNITED KINGDOM

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 20 MAGAZINE ROAD ASHFORD TN24 8NN ENGLAND

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BRIDGER / 14/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM FOR CARE OF BAUHAUS CAFE BERWICK HOUSE, ELWICK ROAD ASHFORD TN23 1PF ENGLAND

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BRIDGER / 14/10/2019

View Document

08/11/188 November 2018 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