GLOBAL BRIDGE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-08-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-09-05 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/03/2427 March 2024 | Termination of appointment of Li Chang as a director on 2024-03-14 |
21/02/2421 February 2024 | Appointment of Mr. Li Chang as a director on 2024-02-20 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-08-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-05 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/04/2317 April 2023 | Registered office address changed from Office 2, the Bruce Building Percy Street Newcastle upon Tyne NE1 7RY United Kingdom to Dobson House Regent Farm Rd Gosforth Newcastle upon Tyne NE3 3PF on 2023-04-17 |
17/04/2317 April 2023 | Registered office address changed from Dobson House Regent Farm Rd Gosforth Newcastle upon Tyne NE3 3PF England to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2023-04-17 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-08-31 |
29/12/2229 December 2022 | Registered office address changed from Office 6 the Bruce Building Percy Street Newcastle upon Tyne NE1 7RY England to Office 2, the Bruce Building Percy Street Newcastle upon Tyne NE1 7RY on 2022-12-29 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-05 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-08-31 |
18/10/2118 October 2021 | Registered office address changed from 27 Aspenwood Grove Newcastle upon Tyne NE13 9DX England to Office 6 the Bruce Building Percy Street Newcastle upon Tyne NE1 7RY on 2021-10-18 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/03/2129 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SIU-WAI TANG |
23/03/2123 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS WEN JING CHEN / 01/09/2018 |
05/09/205 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/04/207 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/02/1926 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM THE BEACON WESTGATE ROAD NEWCASTLE UPON TYNE NE4 9PQ UNITED KINGDOM |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/07/1817 July 2018 | DIRECTOR APPOINTED MRS WEN JING CHEN |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 27 ASPENWOOD GROVE NEWCASTLE UPON TYNE NE13 9DX UNITED KINGDOM |
12/10/1712 October 2017 | CURRSHO FROM 30/09/2018 TO 31/08/2018 |
03/10/173 October 2017 | DIRECTOR APPOINTED MR SIU-WAI EDDY TANG |
02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR WEN CHEN |
07/09/177 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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