THE BRIDGE PLUS+ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-01-31 |
05/06/245 June 2024 | Registered office address changed from 6 Broadland Court Wherry Road Norwich NR1 1UN England to Charing Cross Centre St. John Maddermarket Norwich NR2 1DN on 2024-06-05 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-01-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
28/11/2328 November 2023 | Cessation of Gervais Kouloungou-Mambs as a person with significant control on 2023-11-16 |
28/11/2328 November 2023 | Termination of appointment of Gervais Kouloungou-Mambs as a director on 2023-11-16 |
14/07/2314 July 2023 | Appointment of Mr Nicholas Rennie as a director on 2023-07-03 |
14/07/2314 July 2023 | Appointment of Ms Judith Ekirapa Omasete as a director on 2023-07-03 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-01-31 |
09/04/229 April 2022 | Memorandum and Articles of Association |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Resolutions |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/10/212 October 2021 | Termination of appointment of Po Wah Lo as a director on 2021-09-20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | ARTICLES OF ASSOCIATION |
21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES KALUME / 14/02/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERVAIS KOULOUNGOU-MAMBS / 17/01/2020 |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GERVAIS KOULOUNGOU-MAMBS / 17/01/2020 |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR GORDON RONALD TURNER |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR PO WAH LO |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERVAIS KOULOUNGOU-MAMBS / 17/01/2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 22 HEATH CLOSE HORSFORD NORFOLK NR10 3SJ |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERVAIS KOULOUNGOU-MAMBS |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
19/12/1719 December 2017 | ADOPT ARTICLES 30/11/2017 |
19/12/1719 December 2017 | STATEMENT OF COMPANY'S OBJECTS |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUXELY MWAIDEI MUSONI / 19/01/2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | STATEMENT OF COMPANY'S OBJECTS |
16/02/1616 February 2016 | ADOPT ARTICLES 28/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | APPOINTMENT TERMINATED, DIRECTOR LINNET OUNA |
29/01/1629 January 2016 | 13/01/16 NO MEMBER LIST |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/01/1525 January 2015 | 13/01/15 NO MEMBER LIST |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | 13/01/14 NO MEMBER LIST |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERVAIS KOULOUNGOU-MAMBS / 01/01/2014 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PA MUSA JOBARTEH / 15/01/2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/02/138 February 2013 | 13/01/13 NO MEMBER LIST |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, DIRECTOR EDEN KIDANE |
12/03/1212 March 2012 | DIRECTOR APPOINTED MS LUXELY MUSONI |
12/03/1212 March 2012 | DIRECTOR APPOINTED MS LINNET OUNA |
12/03/1212 March 2012 | DIRECTOR APPOINTED MR JACQUES KALUME |
10/03/1210 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PA MUA JOBARTEH / 10/03/2012 |
08/03/128 March 2012 | DIRECTOR APPOINTED MRS EDEN KIDANE |
13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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