CLYDEBRIDGE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-04-25 with no updates

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

04/07/244 July 2024 Satisfaction of charge 113313260001 in full

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

22/07/2322 July 2023 Register(s) moved to registered office address 7 Darwin Close Reading Berkshire RG2 0TB

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB England to 7 Darwin Close Reading Berkshire RG2 0TB on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM ARC HOUSE TERRACE ROAD SOUTH BINFIELD BRACKNELL, BERKSHIRE RG42 4PZ UNITED KINGDOM

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

21/05/1921 May 2019 SAIL ADDRESS CREATED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARA BERGSTEDT

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR MARTIN PISACANE

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR JACOB NAHUM FROGGETT

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNET ISLAND LTD

View Document

14/11/1814 November 2018 CESSATION OF SARA MARGARETA BERGSTEDT AS A PSC

View Document

14/11/1814 November 2018 CESSATION OF MARK WILLIAM WALKER AS A PSC

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113313260001

View Document

16/05/1816 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 1400000

View Document

04/05/184 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

26/04/1826 April 2018 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