BRIDGING VENTURES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

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

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

07/05/247 May 2024 Change of details for Leslie Maurice Jacobs as a person with significant control on 2024-05-03

View Document

29/04/2429 April 2024 Cessation of Andrew James Fallon as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Cessation of Leslie Maurice Jacobs as a person with significant control on 2016-04-06

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE MAURICE JACOBS

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES FALLON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 10/10/13 STATEMENT OF CAPITAL GBP 200

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED LESLIE MAURICE JACOBS

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE JACOBS

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARKSON

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/09/1212 September 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARKSON

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MAURICE JACOBS / 18/06/2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 1 RAVEN ROAD LONDON E18 1HB UNITED KINGDOM

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FALLON / 18/06/2012

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information