BRONZELEAF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

22/08/2322 August 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

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

14/09/2014 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM CROWDY & ROSE HIGH STREET LECHLADE GLOUCESTERSHIRE GL7 3AE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR SEBASTIAN SCOTT DEVEREUX ROBINSON

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY ALEXIS ROBINSON

View Document

30/12/1930 December 2019 CESSATION OF JEREMY ROBINSON AS A PSC

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONZELEAF GROUP LIMITED

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR MAX PAUL WOOD

View Document

20/08/1920 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1924 May 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

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

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 COMPANY NAME CHANGED PURPLESTREAM LIMITED CERTIFICATE ISSUED ON 15/03/16

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

09/12/159 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBINSON / 07/12/2009

View Document

07/12/097 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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