BRONGASH GLOBAL RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Micro company accounts made up to 2023-12-31

View Document

12/01/2512 January 2025 Appointment of Mrs Ori Comfort Shok as a secretary on 2025-01-08

View Document

12/01/2512 January 2025 Termination of appointment of Ori Comfort Shok as a director on 2025-01-07

View Document

12/01/2512 January 2025 Appointment of Precious Alexander as a director on 2025-01-05

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Termination of appointment of Eli Gemegah as a secretary on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

10/12/2210 December 2022 Registered office address changed from Flat 1 120a Sale Road Manchester Greater Manchester M23 0BX England to 5 Winsford Walk Winsford Walk Sale Greater Manchester M33 2SJ on 2022-12-10

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/12/214 December 2021 Registered office address changed from 106 st. Georges Road Coventry CV1 2DD England to Flat 1 120a Sale Road Manchester Greater Manchester M23 0BX on 2021-12-04

View Document

04/12/214 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

25/06/2125 June 2021 Director's details changed for Mrs Ori Comfort Shok on 2021-06-24

View Document

25/06/2125 June 2021 Change of details for Mrs Ori Comfort Shok as a person with significant control on 2021-06-24

View Document

25/06/2125 June 2021 Change of details for Mrs Ori Comfort Shok as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Ori Comfort Eje-Ejum on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mrs Ori Comfort Eje-Ejum as a person with significant control on 2021-06-24

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 SECRETARY APPOINTED MISS ELI GEMEGAH

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 6 COBB CLOSE COVENTRY CV2 4GF

View Document

04/01/164 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/08/1529 August 2015 REGISTERED OFFICE CHANGED ON 29/08/2015 FROM 75 SIGNET SQUARE COVENTRY CV2 4NZ

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/139 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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