BRIDGE 8 HUB CIC

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 06/06/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 30/10/15 NO MEMBER LIST

View Document

06/10/156 October 2015 DISS40 (DISS40(SOAD))

View Document

05/10/155 October 2015 30/10/14 NO MEMBER LIST

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 37-42 PILRIG HEIGHTS EDINBURGH EH6 5FB

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED KIAN COERTZE

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED LORRAINE BARRY

View Document

14/05/1514 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 CHANGE OF NAME 05/03/2014

View Document

02/04/142 April 2014 CONVERSION TO A CIC

View Document

02/04/142 April 2014 COMPANY NAME CHANGED BRIDGE 8 HUB LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

21/03/1421 March 2014 30/10/13

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

04/12/134 December 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information