CRANBRIDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Satisfaction of charge 050937160009 in full

View Document

20/05/2520 May 2025 Registration of charge 050937160010, created on 2025-05-20

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-14 with updates

View Document

04/04/254 April 2025 Cessation of Shimcha Lok as a person with significant control on 2025-03-02

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-24 to 2024-04-23

View Document

10/10/2410 October 2024 Satisfaction of charge 3 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 1 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 2 in full

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Current accounting period shortened from 2023-04-25 to 2023-04-24

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-26 to 2023-04-25

View Document

22/11/2322 November 2023 Registration of charge 050937160009, created on 2023-11-21

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

26/04/2326 April 2023 Current accounting period shortened from 2022-04-27 to 2022-04-26

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

07/11/227 November 2022 Appointment of Mr Moshe Chanoch Teitelbaum as a director on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Shimcha Lok as a director on 2022-11-07

View Document

20/05/2220 May 2022 Satisfaction of charge 050937160006 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 050937160007 in full

View Document

15/05/2215 May 2022 Termination of appointment of Moshe Chanoch Teitelbaum as a director on 2022-05-15

View Document

15/05/2215 May 2022 Cessation of Moshe Chanoch Teitelbaum as a person with significant control on 2022-05-15

View Document

09/05/229 May 2022 Appointment of Mr Shimcha Lok as a director on 2021-03-15

View Document

09/05/229 May 2022 Notification of Shimcha Lok as a person with significant control on 2021-03-15

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-14 with updates

View Document

09/05/229 May 2022 Secretary's details changed for Abraham Lok on 2021-03-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 44 FERNDALE ROAD LONDON N15 6UE

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRAHAM MOSHE BIBLA

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR AVRAHAM BIBLA

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR MOSHE TEITELBAUM

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/08/1617 August 2016 BONA VACANTIA DISCLAIMER

View Document

22/07/1622 July 2016 COMPANY RESTORED ON 22/07/2016

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1622 July 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR AVRAHAM MOSHE BIBLA

View Document

15/04/1115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MOSHE TEITELBAUM

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 150 STAMFORD HILL, LONDON, N16 6QX

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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