C22 BRISTOL LTD

Company Documents

DateDescription
06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

01/02/241 February 2024 Voluntary strike-off action has been suspended

View Document

29/01/2429 January 2024 Application to strike the company off the register

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

11/05/2111 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 38 COLLEGE GREEN BRISTOL BS1 5SP ENGLAND

View Document

03/04/193 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM BANWELL CASTLE BANWELL BANWELL SOMERSET BS29 6NX UNITED KINGDOM

View Document

31/10/1831 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR BEN HUXLEY

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODYSSEAS PAPANTONIOU

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE IRENE ROE

View Document

31/10/1831 October 2018 CESSATION OF BENJAMIN JAMES HUXLEY AS A PSC

View Document

29/10/1829 October 2018 20/10/18 STATEMENT OF CAPITAL GBP 2

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR ODYSSEAS PAPANTONIOU

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 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