CLYDEBRIDGE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 New | Compulsory strike-off action has been discontinued |
11/08/2511 August 2025 New | Confirmation statement made on 2025-04-25 with no updates |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Confirmation statement made on 2024-04-25 with no updates |
04/07/244 July 2024 | Satisfaction of charge 113313260001 in full |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Confirmation statement made on 2023-04-25 with no updates |
22/07/2322 July 2023 | Register(s) moved to registered office address 7 Darwin Close Reading Berkshire RG2 0TB |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
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 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
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 |
21/05/1921 May 2019 | SAIL ADDRESS CREATED |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SARA BERGSTEDT |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR MARTIN PISACANE |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR JACOB NAHUM FROGGETT |
14/11/1814 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNET ISLAND LTD |
14/11/1814 November 2018 | CESSATION OF SARA MARGARETA BERGSTEDT AS A PSC |
14/11/1814 November 2018 | CESSATION OF MARK WILLIAM WALKER AS A PSC |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK WALKER |
09/11/189 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113313260001 |
16/05/1816 May 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 1400000 |
04/05/184 May 2018 | CURRSHO FROM 30/04/2019 TO 31/12/2018 |
26/04/1826 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLYDEBRIDGE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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