BRIDGING VENTURES GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
13/05/2513 May 2025 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 2025-05-13 |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
07/05/247 May 2024 | Change of details for Leslie Maurice Jacobs as a person with significant control on 2024-05-03 |
29/04/2429 April 2024 | Cessation of Andrew James Fallon as a person with significant control on 2016-04-06 |
29/04/2429 April 2024 | Cessation of Leslie Maurice Jacobs as a person with significant control on 2016-04-06 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
31/03/2331 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE MAURICE JACOBS |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES FALLON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | PREVEXT FROM 31/05/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/11/1313 November 2013 | 10/10/13 STATEMENT OF CAPITAL GBP 200 |
13/11/1313 November 2013 | DIRECTOR APPOINTED LESLIE MAURICE JACOBS |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR LESLIE JACOBS |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARKSON |
04/06/134 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
30/01/1330 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
12/09/1212 September 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
23/08/1223 August 2012 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARKSON |
13/07/1213 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MAURICE JACOBS / 18/06/2012 |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 1 RAVEN ROAD LONDON E18 1HB UNITED KINGDOM |
13/07/1213 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FALLON / 18/06/2012 |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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