THIRD BRIDGE GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

25/10/2125 October 2021 Notification of Tremolo Bidco Limited as a person with significant control on 2021-08-12

View Document

25/10/2125 October 2021 Cessation of Brooklyn Bidco Limited as a person with significant control on 2021-08-12

View Document

05/07/215 July 2021 Director's details changed for Mr Rodolphe Francois Marie Fernand De Hemptinne on 2021-04-06

View Document

05/07/215 July 2021 Director's details changed for Mr Joshua James Maxey on 2021-06-27

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

16/06/2116 June 2021 Consolidation of shares on 2021-05-26

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Particulars of variation of rights attached to shares

View Document

15/06/2115 June 2021 Consolidation and sub-division of shares on 2021-05-26

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of company's objects

View Document

15/06/2115 June 2021 Resolutions

View Document

14/06/2114 June 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 Redenomination of shares. Statement of capital 2021-05-26

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062636990006

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062636990007

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062636990005

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062636990003

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062636990004

View Document

27/09/1727 September 2017 01/08/17 STATEMENT OF CAPITAL EUR 15314.25 01/08/17 STATEMENT OF CAPITAL GBP 3877.71

View Document

22/08/1722 August 2017 ADOPT ARTICLES 10/08/2017

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKLYN BIDCO LIMITED

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART VEALE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR CEDRIC SELLIN

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORGAN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

01/06/171 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 16/01/17 STATEMENT OF CAPITAL EUR 13701.46 16/01/17 STATEMENT OF CAPITAL GBP 3057.69

View Document

26/08/1626 August 2016 23/05/16 STATEMENT OF CAPITAL EUR 13672.71 23/05/16 STATEMENT OF CAPITAL GBP 4211.530

View Document

04/08/164 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062636990002

View Document

21/12/1521 December 2015 Certificate of change of name

View Document

21/12/1521 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED COGNOLINK LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 71/81 WHITFIELD STREET LONDON W1T 4HG

View Document

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 3057.690 01/04/15 STATEMENT OF CAPITAL EUR 13447.39

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSHUA JAMES MAXEY / 18/07/2014

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062636990001

View Document

22/08/1422 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 3057.69 05/06/14 STATEMENT OF CAPITAL EUR 13412.39

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 67/69 WHITFIELD STREET LONDON GREATER LONDON W1T 4HF UNITED KINGDOM

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR RICHARD JAMES ELDRED HALL

View Document

04/07/134 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 29/11/12 STATEMENT OF CAPITAL EUR 13409.89 29/11/12 STATEMENT OF CAPITAL GBP 3057.690

View Document

15/01/1315 January 2013 ADOPT ARTICLES 29/11/2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR STUART MICHAEL VEALE

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/07/121 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/07/1128 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 750 30/06/11 STATEMENT OF CAPITAL EUR 8954.55

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 23 HOWLAND STREET LONDON W1T 4AY

View Document

14/07/1014 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 750

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMANUEL TAHAR / 27/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROBERT TAHAR / 27/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC SELLIN / 27/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSHUA JAMES MAXEY / 27/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODOLPHE DE HEMPTINNE / 27/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER MORGAN / 27/05/2010

View Document

31/03/1031 March 2010 15/03/10 STATEMENT OF CAPITAL EUR 13312.28 15/03/10 STATEMENT OF CAPITAL GBP 750

View Document

22/03/1022 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1011 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010

View Document

11/03/1011 March 2010 ARTICLES OF ASSOCIATION

View Document

11/03/1011 March 2010 SHARES AUTH 12/02/2010

View Document

06/11/096 November 2009 ADOPT ARTICLES

View Document

06/11/096 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 1 ERIDGE ROAD CHISWICK LONDON W4 1BH

View Document

06/08/096 August 2009 EUR NC 11221/12464.95 09/07/2009

View Document

06/08/096 August 2009 NC INC ALREADY ADJUSTED 09/07/09

View Document

02/08/092 August 2009 DIRECTOR APPOINTED TIMOTHY ALEXANDER MORGAN

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DR JOSHUA JAMES MAXEY

View Document

23/09/0823 September 2008 NC INC ALREADY ADJUSTED 26/08/08

View Document

23/09/0823 September 2008 EUR NC 10779/11221 15/07/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS; AMEND

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MR CEDRIC SELLIN

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMANUEL TAHAR / 01/06/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 NC INC ALREADY ADJUSTED 20/07/07

View Document

30/05/0730 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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