BRIDGING CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to The Studio 1 Canons Lane Burgh Heath Surrey KT20 6DP on 2025-08-22 |
20/07/2520 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
12/06/2412 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/04/2226 April 2022 | Director's details changed for Miss Melissa Caroline Bridges on 2022-04-25 |
26/04/2226 April 2022 | Change of details for Miss Melissa Caroline Bridges as a person with significant control on 2022-04-25 |
26/04/2226 April 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2022-04-26 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-08 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/03/218 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
16/09/2016 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA CAROLINE BRIDGES / 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
13/06/1913 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE UNITED KINGDOM |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 201 HAVERSTOCK HILL LONDON NW3 4QG |
09/11/119 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 2 THORNBURY COURT 36-38 CHEPSTOW VILLAS LONDON W11 2RE UNITED KINGDOM |
08/10/088 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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