THE BAINBRIDGE GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

04/04/254 April 2025 Termination of appointment of Jared Leigh Bainbridge as a secretary on 2025-02-17

View Document

04/04/254 April 2025 Termination of appointment of Sonia Katherine Bainbridge as a director on 2025-02-17

View Document

04/04/254 April 2025 Termination of appointment of Jared Leigh Bainbridge as a director on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Silk Marketing Global Ltd as a person with significant control on 2025-02-14

View Document

17/02/2517 February 2025 Cessation of Sonia Katherine Bainbridge as a person with significant control on 2025-02-14

View Document

17/02/2517 February 2025 Cessation of Jared Bainbridge as a person with significant control on 2025-02-14

View Document

17/02/2517 February 2025 Appointment of Mr Joshua Rainford-Blackett as a director on 2025-02-14

View Document

14/02/2514 February 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

12/12/2312 December 2023 Appointment of Mrs Sonia Katherine Bainbridge as a director on 2019-01-28

View Document

08/12/238 December 2023 Change of details for Mrs Sonia Katherine Bainbridge as a person with significant control on 2023-05-31

View Document

07/12/237 December 2023 Change of details for Mrs Sonia Katherine Bainbridge as a person with significant control on 2023-05-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Change of details for Mr Jared Bainbridge as a person with significant control on 2019-08-01

View Document

23/06/2323 June 2023 Notification of Jared Bainbridge as a person with significant control on 2020-01-01

View Document

23/06/2323 June 2023 Cessation of Jared Bainbridge as a person with significant control on 2020-01-01

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Change of details for Mrs Sonia Katherine Bainbridge as a person with significant control on 2019-06-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/11/195 November 2019 22/10/19 STATEMENT OF CAPITAL GBP 10

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 96 REWLEY ROAD OXFORD OX1 2RQ ENGLAND

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE BAINBRIDGE / 22/08/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE BAINBRIDGE / 01/07/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED BAINBRIDGE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY SONIA BAINBRIDGE

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR JARED LEIGH BAINBRIDGE

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA BAINBRIDGE

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR JARED LEIGH BAINBRIDGE

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE LIPSKI / 08/09/2018

View Document

19/09/1819 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SONIA LIPSKI / 08/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE BAINBRIDGE / 08/09/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE LIPSKI / 03/08/2018

View Document

29/07/1829 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 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