BRONZEGOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

09/04/199 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063606320002

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE BRAMALL

View Document

07/04/177 April 2017 SECRETARY APPOINTED MR GEORGE MICHAEL BRAMALL

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN JAMES

View Document

01/09/121 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

14/05/1114 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/10/1027 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LANCE JAMES / 23/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

17/11/0817 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM UNIT 5 HATTERSLEY BUILDING WHITE-LEE INDUSTRIAL ESTATE MEXBOROUGH SOUTH YORKSHIRE S64 8DH

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR GARATH BRITTLE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DONALDSON

View Document

23/04/0823 April 2008 SECRETARY APPOINTED JOHN RICHARD JAMES

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY GARATH BRITTLE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED LANCE JAMES

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: MAYFIELD VIEW 60 SCHOOL GREEN LANE SHEFFIELD SOUTH YORKSHIRE S10 4GR

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information