BRONZE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025

View Document

13/08/2513 August 2025

View Document

18/06/2518 June 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Flat 1, Antro Apartments 21 Box Ridge Avenue Purley CR8 3AS on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mr Errol Oscar Garner on 2025-06-17

View Document

08/06/258 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Sub-division of shares on 2024-07-29

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/12/233 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Registered office address changed from Flat 1, Antro Apartments 21 Box Ridge Avenue Purley CR8 3AS England to 71-75 Shelton Street London WC2H 9JQ on 2023-06-20

View Document

16/06/2316 June 2023 Termination of appointment of Natalie Mai Garner as a director on 2023-06-16

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

26/05/2326 May 2023 Change of details for Mr Errol Oscar Garner as a person with significant control on 2023-05-24

View Document

23/05/2323 May 2023 Registered office address changed from Suite 75, Maddison House 226 High Street Croydon Surrey CR9 1DF England to Flat 1, Antro Apartments 21 Box Ridge Avenue Purley CR8 3AS on 2023-05-23

View Document

05/04/235 April 2023 Registered office address changed from Flat 1 Antro Apartments 21 Box Ridge Avenue Purley CR8 3AS England to Suite 75, Maddison House 226 High Street Croydon Surrey CR9 1DF on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/07/2211 July 2022 Registered office address changed from , 10 Stanley Square, Carshalton, SM5 4LX, England to 71-75 Shelton Street London WC2H 9JQ on 2022-07-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Appointment of Mrs Natalie Mai Garner as a director on 2022-01-26

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

20/01/2220 January 2022 Registered office address changed from 89 - 90 3rd Floor Paul Street London EC2A 4NE United Kingdom to 10 Stanley Square Carshalton SM5 4LX on 2022-01-20

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJIV KAPOOR

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MR RAJIV KAPOOR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED MONEYSERPENT LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 Registered office address changed from , 10 Stanley Square, Carshalton, SM5 4LX, England to 71-75 Shelton Street London WC2H 9JQ on 2018-07-25

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 10 STANLEY SQUARE CARSHALTON SM5 4LX ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM SUITE 112 155 MINORIES LONDON EC3N 1AD ENGLAND

View Document

13/11/1713 November 2017 Registered office address changed from , Suite 112 155 Minories, London, EC3N 1AD, England to 71-75 Shelton Street London WC2H 9JQ on 2017-11-13

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/02/167 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Registered office address changed from , Suite 112 155 Minories, London, EC3N 1AD to 71-75 Shelton Street London WC2H 9JQ on 2015-08-04

View Document

04/08/154 August 2015 Registered office address changed from , 423 Fortis House 160 London Road, Barking, Essex, IG11 8BB, England to 71-75 Shelton Street London WC2H 9JQ on 2015-08-04

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM SUITE 112 155 MINORIES LONDON EC3N 1AD

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 423 FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB ENGLAND

View Document

21/07/1521 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 13/10/14 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1422 November 2014 13/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 760

View Document

21/01/1421 January 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

15/01/1415 January 2014 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