BRIDGETECH GROUP LTD

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

29/08/2529 August 2025 NewStatement of capital following an allotment of shares on 2025-08-28

View Document

22/08/2522 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewStatement of capital following an allotment of shares on 2025-08-14

View Document

12/08/2512 August 2025 NewResolutions

View Document

21/07/2521 July 2025 Sub-division of shares on 2025-07-08

View Document

26/06/2526 June 2025 Change of details for Mr Matthew Geoffrey Porter as a person with significant control on 2025-06-14

View Document

23/06/2523 June 2025 Director's details changed for Mr Matthew Geoffrey Porter on 2025-06-20

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

27/08/2427 August 2024 Director's details changed for Mr Matthew Geoffrey Porter on 2024-08-27

View Document

15/05/2415 May 2024 Registration of charge 115534150001, created on 2024-05-14

View Document

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

View Accounts

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-27

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

26/07/2326 July 2023 Change of details for Mr Matthew Richard Millington as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Second filing for the appointment of Mr Matthew Richard Millington as a director

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

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

View Accounts

30/03/2330 March 2023 Notification of Matthew Richard Millington as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Change of details for Mr Matthew Geoffrey Porter as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Appointment of Mr Matthew Richard Millington as a director on 2023-03-28

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

20/03/2320 March 2023 Director's details changed for Mr David Hornby on 2023-03-20

View Document

16/03/2316 March 2023 Appointment of Mr David Hornby as a director on 2023-03-16

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021 Appointment of Mr Kevin Michael Clark as a director on 2021-07-21

View Document

21/07/2121 July 2021

View Document

05/07/215 July 2021 Termination of appointment of Daniel James Denyer as a director on 2021-06-30

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR DANIEL JAMES DENYER

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 120

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 CONSOLIDATION 18/01/19

View Document

25/01/1925 January 2019 CURREXT FROM 01/10/2018 TO 31/03/2019

View Document

24/01/1924 January 2019 CURRSHO FROM 01/10/2019 TO 31/03/2019

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL PORTER

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR MATTHEW GEOFFREY PORTER

View Document

23/01/1923 January 2019 CESSATION OF ANNABEL CLAIRE PORTER AS A PSC

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY ANNABEL PORTER

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PORTER

View Document

13/12/1813 December 2018 COMPANY NAME CHANGED RTD SOLUTIONS GROUP LTD CERTIFICATE ISSUED ON 13/12/18

View Document

27/11/1827 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/185 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/185 September 2018 CURRSHO FROM 30/09/2019 TO 01/10/2018

View Document


More Company Information