BRONZEFORMAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Resolutions

View Document

05/07/245 July 2024 Appointment of Mr Juan Pedro Bolívar Puente as a director on 2024-07-05

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

03/02/243 February 2024 Registered office address changed from 55 Whitleigh Avenue Plymouth PL5 3AU England to 7 Bell Yard London WC2A 2JR on 2024-02-03

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Notification of Alexander Matthew Dromgoole as a person with significant control on 2023-06-12

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

14/06/2314 June 2023 Cessation of Alexander Matthew Dromgoole as a person with significant control on 2022-04-04

View Document

14/06/2314 June 2023 Cessation of Gwilym Lloyd Watkins as a person with significant control on 2022-04-04

View Document

20/05/2320 May 2023 Second filing of Confirmation Statement dated 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

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

View Accounts

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

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

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

View Accounts

12/11/2112 November 2021 Appointment of Mr Hamish Marshall Harris as a director on 2019-12-20

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-05-19 with updates

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 118.23

View Document

03/04/203 April 2020 05/03/20 STATEMENT OF CAPITAL GBP 116.459

View Document

10/03/2010 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 112.933

View Document

02/03/202 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/2022 January 2020 ALTER ARTICLES 06/01/2020

View Document

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

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEARY

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/01/1914 January 2019 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF ENGLAND

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ANDREW JOHN CLEARY

View Document

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

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM LLOYD WATKINS / 28/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL STUART GRIERSON / 28/01/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ALDBURY HOUSE, DOWER MEWS 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL ENGLAND

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MATTHEW DROMGOOLE / 28/01/2016

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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