BRIDGEX TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Memorandum and Articles of Association |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-05 with updates |
25/02/2525 February 2025 | Change of details for Mrs Kerry-Lyn Stanton Downes as a person with significant control on 2025-02-01 |
10/12/2410 December 2024 | Notification of Kerry-Lyn Stanton Downes as a person with significant control on 2024-11-01 |
10/12/2410 December 2024 | Change of details for Mr Stephen Stanton-Downes as a person with significant control on 2024-11-01 |
15/11/2415 November 2024 | Amended total exemption full accounts made up to 2024-02-29 |
15/08/2415 August 2024 | Statement of capital following an allotment of shares on 2024-08-08 |
13/08/2413 August 2024 | Change of details for Mr Stephen Stanton-Downes as a person with significant control on 2024-07-01 |
13/08/2413 August 2024 | Director's details changed for Mr Stephen Stanton-Downes on 2024-07-01 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-31 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/11/2317 November 2023 | |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-31 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Statement of capital following an allotment of shares on 2023-01-06 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/07/216 July 2021 | Registered office address changed from Suite 6 4-6 High Street Windsor Berkshire SL4 1LD England to Suite 3 Dukes House, 4 - 6 High Street Windsor Berkshire SL4 1LD on 2021-07-06 |
23/05/2123 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/12/2023 December 2020 | ADOPT ARTICLES 16/09/2020 |
23/12/2023 December 2020 | ARTICLES OF ASSOCIATION |
16/12/2016 December 2020 | 29/10/20 STATEMENT OF CAPITAL GBP 1.206607 |
23/11/2023 November 2020 | SUB-DIVISION 30/04/20 |
23/11/2023 November 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2020 |
23/11/2023 November 2020 | SUB-DIVISION 30/04/20 |
18/11/2018 November 2020 | 30/04/20 STATEMENT OF CAPITAL GBP 1.143223 |
10/11/2010 November 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2020 |
06/08/206 August 2020 | 31/07/20 STATEMENT OF CAPITAL GBP 1.143223 |
18/05/2018 May 2020 | COMPANY NAME CHANGED CONTRACTNOW LIMITED CERTIFICATE ISSUED ON 18/05/20 |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN STANTON-DOWNES / 01/08/2019 |
06/04/206 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CURRSHO FROM 31/08/2020 TO 29/02/2020 |
01/08/191 August 2019 | Incorporation |
01/08/191 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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