CONTROL-BRIDGE 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
13/04/2513 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Registered office address changed from The Technocentre Puma Way Coventry CV1 2TT England to Dunston Business Village Stafford Road Penkridge Stafford ST18 9AB on 2024-03-02

View Document

19/02/2419 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

01/04/231 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

07/10/217 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAKUMAR RAJU / 18/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIVAKUMAR RAJU / 18/11/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 167 TAMWORTH ROAD SUTTON COLDFIELD B75 6DY ENGLAND

View Document

16/10/1916 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 29 NEWHALL DRIVE ROMFORD RM3 0EL UNITED KINGDOM

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

22/01/1822 January 2018 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