THE BRADGATE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/02/2519 February 2025 Registration of charge 071860800002, created on 2025-02-04

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2023-05-01

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 COMPANY NAME CHANGED AKE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/08/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH EGGLESTON / 14/03/2016

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY EGGLESTON / 01/04/2011

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED QUALITY ACCOUNTING & BOOKKEEPING LIMITED CERTIFICATE ISSUED ON 18/10/10

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR ANDY EGGLESTON

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LTD

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information