FIRST 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Registration of charge 121757060003, created on 2025-01-22

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

05/09/235 September 2023 Satisfaction of charge 121757060001 in full

View Document

04/09/234 September 2023 Registration of charge 121757060002, created on 2023-08-31

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Termination of appointment of Joanne Conduit-Smith as a director on 2023-01-31

View Document

07/12/227 December 2022 Appointment of Ms Laura Elizabeth Hoyland as a director on 2022-12-06

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-26 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Change of details for Ms Aleksandra Zerkalova as a person with significant control on 2021-04-12

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-26 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR KENNETH ALEXANDER VALENTINE

View Document

20/04/2120 April 2021 12/04/21 STATEMENT OF CAPITAL GBP 1.3829

View Document

06/04/216 April 2021 SECOND FILED SH01 - 19/03/21 STATEMENT OF CAPITAL GBP 1.0972

View Document

22/03/2122 March 2021 19/03/21 STATEMENT OF CAPITAL GBP 1.09

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 26 CADOGAN SQUARE LONDON SW1X 0JP ENGLAND

View Document

11/03/2111 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/213 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 1.035

View Document

08/02/218 February 2021 ADOPT ARTICLES 03/02/2021

View Document

08/02/218 February 2021 ARTICLES OF ASSOCIATION

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MS JOANNE CONDUIT-SMITH

View Document

29/09/2029 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121757060001

View Document

11/09/2011 September 2020 SUBDIVISION 02/09/2020

View Document

11/09/2011 September 2020 SUB-DIVISION 03/09/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/1927 August 2019 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