3 BRIDGE SOLUTION CIC
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-25 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Appointment of Mr Edward Mcilroy as a director on 2024-04-12 |
12/04/2412 April 2024 | Change of name notice |
12/04/2412 April 2024 | Certificate of change of name |
12/04/2412 April 2024 | Change of name |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-25 with updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/04/2130 April 2021 | REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 24 SUFFOLK DRIVE GUILDFORD SURREY GU4 7FD UNITED KINGDOM |
06/03/216 March 2021 | CURREXT FROM 28/02/2022 TO 31/03/2022 |
26/02/2126 February 2021 | 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