BLOOMBRIDGE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Change of details for Mr Bruce Jeremy Usher as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Change of details for Mrs Anna Kate Florence Usher as a person with significant control on 2024-08-01

View Document

19/07/2419 July 2024 Change of details for Mrs Anna Kate Florence Usher as a person with significant control on 2024-07-01

View Document

18/07/2418 July 2024 Notification of Anna Usher as a person with significant control on 2024-07-01

View Document

18/07/2418 July 2024 Change of details for Mr Bruce Jeremy Usher as a person with significant control on 2024-07-01

View Document

18/07/2418 July 2024 Director's details changed for Mr Bruce Jeremy Usher on 2019-01-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 Registered office address changed from , C/O C/O Thorne Lancaster Parker, 8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HN to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2014-10-14

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

31/07/1431 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JEREMY USHER / 14/11/2011

View Document

24/07/1224 July 2012 Registered office address changed from , C/O Thorne Lancaster Parker, Aldwych House 81 Aldwych, London, WC2B 4HN, United Kingdom on 2012-07-24

View Document

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM C/O THORNE LANCASTER PARKER ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN UNITED KINGDOM

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/11/1114 November 2011 Registered office address changed from , Ovey's Farm High Street, Cookham, SL6 9SQ, United Kingdom on 2011-11-14

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM OVEY'S FARM HIGH STREET COOKHAM SL6 9SQ UNITED KINGDOM

View Document

01/08/111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/07/1016 July 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


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