GLOBAL BRIDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

14/07/2514 July 2025 NewNotification of a person with significant control statement

View Document

14/07/2514 July 2025 NewCessation of Benjamin Mark Mason as a person with significant control on 2019-08-20

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-06-06

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

31/10/2331 October 2023 Sub-division of shares on 2023-10-16

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Resolutions

View Document

25/10/2325 October 2023 Register(s) moved to registered inspection location Time Central Gallowgate Newcastle upon Tyne NE1 4BF

View Document

25/10/2325 October 2023 Register inspection address has been changed to Time Central Gallowgate Newcastle upon Tyne NE1 4BF

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/09/2321 September 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-02

View Document

21/09/2321 September 2023 Second filing of a statement of capital following an allotment of shares on 2021-04-30

View Document

18/09/2318 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-18

View Document

18/09/2318 September 2023 Second filing of Confirmation Statement dated 2020-09-30

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

27/10/2027 October 2020 Confirmation statement made on 2020-09-30 with updates

View Document

03/10/203 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELSH

View Document

29/09/2029 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 207.13

View Document

29/09/2029 September 2020 Statement of capital following an allotment of shares on 2020-09-01

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MS CATHERINE ELIZABETH YOUNG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 SECOND FILED SH01 - 20/08/19 STATEMENT OF CAPITAL GBP 201.36

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 ADOPT ARTICLES 20/08/2019

View Document

27/08/1927 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 201.35

View Document

07/03/197 March 2019 29/01/19 STATEMENT OF CAPITAL GBP 170.30

View Document

07/03/197 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/197 March 2019 29/01/19 STATEMENT OF CAPITAL GBP 176.94

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 168.82

View Document

09/10/189 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD LANGDON

View Document

17/05/1817 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 159.16

View Document

10/05/1810 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WELSH

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JOHN CAMERON HALL

View Document

28/02/1828 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 132.52

View Document

26/02/1826 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1812 January 2018 05/09/17 STATEMENT OF CAPITAL GBP 122.84

View Document

12/01/1812 January 2018 AUTHORITY TO ALLOT SHARES 05/09/2017

View Document

12/01/1812 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1812 January 2018 05/09/17 STATEMENT OF CAPITAL GBP 100.62

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 CESSATION OF ANDREW JOSEPH PETTY AS A PSC

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETTY

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM UNIT 4 BEARL FARM STOCKSFIELD NORTHUMBERLAND NE43 7AL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 137.01

View Document

10/06/1610 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 148.12

View Document

10/06/1610 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1621 April 2016 SUB-DIVISION 03/04/16

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

29/03/1629 March 2016 SECOND FILING WITH MUD 17/10/15 FOR FORM AR01

View Document

10/03/1610 March 2016 18/10/13 STATEMENT OF CAPITAL GBP 1.00

View Document

10/03/1610 March 2016 SECOND FILING WITH MUD 17/10/14 FOR FORM AR01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 DIRECTOR APPOINTED MR GEOFF HODGSON

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR RICHARD HUGH LANGDON

View Document

23/11/1523 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR RICHARD HUGH LANGDON

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM, UNIT 4 BEARL FARM, STOCKSFIELD, NORTHUMBERLAND, NE43 7AJ, ENGLAND

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM, HAMSTERLEY VIEW VINDAMORA ROAD, LOW WESTWOOD, NE17 7PX

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/01/1512 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/05/142 May 2014 DIRECTOR APPOINTED MR BENJAMIN MASON

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ANDREW JOSEPH PETTY

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information