CLIENT BRIDGE GROUP LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

09/05/249 May 2024 Appointment of Ms Amie Myhill as a director on 2024-05-08

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROYLE

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY PPJ SECRETARIAT LIMITED

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM PARKEVALE KELHAM LANE NEWARK NOTTINGHAMSHIRE NG24 1DW ENGLAND

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR TSZ TSIN CHEUNG

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RAYNHAM-GALLIVAN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

06/12/176 December 2017 CESSATION OF JAMES PHILIP RAYNHAM-GALLIVAN AS A PSC

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIENT BRIDGE HOLDINGS LIMITED

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILIP RAYNHAM-GALLIVAN

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 COMPANY NAME CHANGED CLIENT BRIDGE SOLUTIONS GROUP LTD CERTIFICATE ISSUED ON 10/02/17

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED CLIENT BRIDGE SOLUTIONS LTD CERTIFICATE ISSUED ON 10/02/17

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 6 DENBY VIEW THORNHILL DEWSBURY WEST YORKSHIRE WF12 0ER ENGLAND

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR STEPHEN ROYLE

View Document

16/11/1616 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PPJ SECRETARIAT LIMITED / 27/06/2016

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/12/1512 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP RAYNHAM-GALLIVAN / 27/08/2015

View Document

15/07/1515 July 2015 COMPANY NAME CHANGED CARE CLIENT BRIDGE SOLUTIONS LTD CERTIFICATE ISSUED ON 15/07/15

View Document

15/07/1515 July 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