GLOBAL BRIDGING PLC

Company Documents

DateDescription
24/12/2424 December 2024 Group of companies' accounts made up to 2024-07-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

19/01/2419 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/02/236 February 2023 Group of companies' accounts made up to 2022-07-31

View Document

13/01/2213 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

10/12/1910 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

10/11/1910 November 2019 22/10/19 STATEMENT OF CAPITAL GBP 118500

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR LAURENCE COVILL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE COVILL

View Document

14/02/1814 February 2018 14/11/17 STATEMENT OF CAPITAL GBP 108500

View Document

09/02/189 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY YOUNG

View Document

05/08/165 August 2016 SECRETARY APPOINTED MR TIMOTHY JOHN COOLEY

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY POULTON

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 04/11/14 STATEMENT OF CAPITAL GBP 92500

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

12/02/1512 February 2015 19/01/15 STATEMENT OF CAPITAL GBP 98500

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

13/08/1413 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 85000

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR STEVEN JOHN HODGES

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED JULIE ANN COVILL

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY SIMON LEVINGSTON

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR TIMOTHY YOUNG

View Document

25/04/1425 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 77500

View Document

30/07/1330 July 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


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