I C BRADSHAWGATE LTD

Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mr Imran Chhadat as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE England to 66 Keswick Street Bolton BL1 8LX on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Imran Chhadat on 2025-05-13

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

03/03/233 March 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

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN CHHADAT

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 24 QUEENS COURT QUEEN STREET MANCHESTER M2 5HX ENGLAND

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/04/1826 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED SVM BRADSHAWGATE LTD CERTIFICATE ISSUED ON 26/04/18

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 252 GARSTANG ROAD FULWOOD PRESTON PR2 9QB UNITED KINGDOM

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR SALIM MUSA

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR IMRAN CHHADAT

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN CHHADAT / 05/04/2018

View Document

05/04/185 April 2018 CESSATION OF SALIM MUSA AS A PSC

View Document

07/12/177 December 2017 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