BRONZELION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
15/10/2415 October 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
30/04/2430 April 2024 | Registered office address changed from Argent Associates Unit B2 Compass Business Park Cardiff CF24 5HL United Kingdom to 69 Merlins Hill Haverfordwest SA61 1PE on 2024-04-30 |
24/01/2424 January 2024 | Termination of appointment of Jessica Frances Lewis as a director on 2023-03-30 |
24/01/2424 January 2024 | Termination of appointment of Thomas James Bell as a director on 2023-03-30 |
24/01/2424 January 2024 | Termination of appointment of Margaret Frances Bell as a director on 2023-03-30 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-04-30 |
18/10/2318 October 2023 | Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY to Argent Associates Unit B2 Compass Business Park Cardiff CF24 5HL on 2023-10-18 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-04-30 |
01/12/221 December 2022 | Appointment of Mrs Jessica Frances Lewis as a director on 2022-05-01 |
01/12/221 December 2022 | Appointment of Mr Thomas James Bell as a director on 2022-05-01 |
01/12/221 December 2022 | Appointment of Mrs Margaret Frances Bell as a director on 2022-05-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-03 with updates |
05/04/225 April 2022 | Notification of Thomas James Bell as a person with significant control on 2022-03-25 |
05/04/225 April 2022 | Notification of Jessica Frances Lewis as a person with significant control on 2022-03-25 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-04-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-04-03 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/11/1911 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
10/12/1810 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/12/1721 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/06/151 June 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/07/1421 July 2014 | DIRECTOR APPOINTED MR JOHN HAMILTON BELL |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WOODS |
27/05/1427 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/05/1211 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/04/1120 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WOODS / 03/04/2010 |
21/05/1021 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
18/05/0918 May 2009 | DIRECTOR APPOINTED CLIVE WOODS |
16/05/0916 May 2009 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK |
22/04/0922 April 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
03/04/093 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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