CRANBRIDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Satisfaction of charge 050937160009 in full |
20/05/2520 May 2025 | Registration of charge 050937160010, created on 2025-05-20 |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-04-30 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-14 with updates |
04/04/254 April 2025 | Cessation of Shimcha Lok as a person with significant control on 2025-03-02 |
24/01/2524 January 2025 | Previous accounting period shortened from 2024-04-24 to 2024-04-23 |
10/10/2410 October 2024 | Satisfaction of charge 3 in full |
10/10/2410 October 2024 | Satisfaction of charge 1 in full |
10/10/2410 October 2024 | Satisfaction of charge 2 in full |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Current accounting period shortened from 2023-04-25 to 2023-04-24 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-14 with updates |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-26 to 2023-04-25 |
22/11/2322 November 2023 | Registration of charge 050937160009, created on 2023-11-21 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-04-30 |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
26/04/2326 April 2023 | Current accounting period shortened from 2022-04-27 to 2022-04-26 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
07/11/227 November 2022 | Appointment of Mr Moshe Chanoch Teitelbaum as a director on 2022-11-07 |
07/11/227 November 2022 | Termination of appointment of Shimcha Lok as a director on 2022-11-07 |
20/05/2220 May 2022 | Satisfaction of charge 050937160006 in full |
20/05/2220 May 2022 | Satisfaction of charge 050937160007 in full |
15/05/2215 May 2022 | Termination of appointment of Moshe Chanoch Teitelbaum as a director on 2022-05-15 |
15/05/2215 May 2022 | Cessation of Moshe Chanoch Teitelbaum as a person with significant control on 2022-05-15 |
09/05/229 May 2022 | Appointment of Mr Shimcha Lok as a director on 2021-03-15 |
09/05/229 May 2022 | Notification of Shimcha Lok as a person with significant control on 2021-03-15 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-14 with updates |
09/05/229 May 2022 | Secretary's details changed for Abraham Lok on 2021-03-15 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
26/01/2026 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 44 FERNDALE ROAD LONDON N15 6UE |
31/01/1931 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRAHAM MOSHE BIBLA |
08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
07/07/177 July 2017 | APPOINTMENT TERMINATED, DIRECTOR AVRAHAM BIBLA |
07/07/177 July 2017 | DIRECTOR APPOINTED MR MOSHE TEITELBAUM |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
27/06/1727 June 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
17/08/1617 August 2016 | BONA VACANTIA DISCLAIMER |
22/07/1622 July 2016 | COMPANY RESTORED ON 22/07/2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/07/1622 July 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
21/06/1621 June 2016 | STRUCK OFF AND DISSOLVED |
05/04/165 April 2016 | FIRST GAZETTE |
20/04/1520 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/06/1423 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/04/1319 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/05/1225 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
15/04/1115 April 2011 | DIRECTOR APPOINTED MR AVRAHAM MOSHE BIBLA |
15/04/1115 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MOSHE TEITELBAUM |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/04/1020 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
14/02/1014 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | FIRST GAZETTE |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 150 STAMFORD HILL, LONDON, N16 6QX |
30/10/0730 October 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/02/0712 February 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | NEW DIRECTOR APPOINTED |
05/08/065 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0619 April 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0512 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/048 November 2004 | NEW SECRETARY APPOINTED |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | DIRECTOR RESIGNED |
20/04/0420 April 2004 | SECRETARY RESIGNED |
20/04/0420 April 2004 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS |
05/04/045 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 CRANBRIDGE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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