THE BRADGATE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
19/02/2519 February 2025 | Registration of charge 071860800002, created on 2025-02-04 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
17/12/2417 December 2024 | Satisfaction of charge 1 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-15 with updates |
31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2023-05-01 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | COMPANY NAME CHANGED AKE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/08/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/03/1629 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH EGGLESTON / 14/03/2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/03/1523 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/03/1420 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/04/138 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
15/03/1215 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/04/111 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
01/04/111 April 2011 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY EGGLESTON / 01/04/2011 |
27/01/1127 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/10/1018 October 2010 | COMPANY NAME CHANGED QUALITY ACCOUNTING & BOOKKEEPING LIMITED CERTIFICATE ISSUED ON 18/10/10 |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND |
05/07/105 July 2010 | DIRECTOR APPOINTED MR ANDY EGGLESTON |
02/07/102 July 2010 | APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK |
02/07/102 July 2010 | APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LTD |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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